THE INS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Resolutions

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

01/10/241 October 2024 Change of details for Ms Kate Wilkie as a person with significant control on 2024-09-30

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Registered office address changed from Unit 20 Port Way Port Solent Portsmouth PO6 4TY England to 81 High Street Cosham Hampshire PO6 3BL on 2024-05-03

View Document

02/05/242 May 2024 Change of details for Mr Matt Wilkie as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Change of details for Mr Matthew Lee Wilkie as a person with significant control on 2023-12-11

View Document

01/05/241 May 2024 Change of details for Ms Kate Wilkie as a person with significant control on 2023-12-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Notification of Matt Wilkie as a person with significant control on 2023-12-11

View Document

03/01/243 January 2024 Cessation of Mkdpg Holdings Ltd as a person with significant control on 2023-12-11

View Document

03/01/243 January 2024 Notification of Kate Wilkie as a person with significant control on 2023-12-11

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Registered office address changed from Office 1 Port Way Port Solent Portsmouth PO6 4TY England to Unit 20 Port Way Port Solent Portsmouth PO6 4TY on 2023-09-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Registered office address changed from Suite One, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2021-06-30

View Document

28/06/2128 June 2021 Change of details for Mr Matt Wilkie as a person with significant control on 2021-06-23

View Document

24/06/2124 June 2021 Registered office address changed from Unit 9-10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ England to Suite One, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Matt Wilkie as a person with significant control on 2021-06-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED BLUE LINK PROJECTS LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 38 COLVILLE ROAD PORTSMOUTH HANTS PO6 2DY

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATT WILKIE / 15/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE WILKIE / 15/01/2018

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE WILKIE / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE WILKIE / 11/04/2017

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 42 TANGIER ROAD PORTSMOUTH PO3 6JN

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ENEAS

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PECK

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JAMES ENEAS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MATTHEW LEE WILKIE

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKIE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MATTHEW PECK

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company