IN-SIGHT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY KOREEN SIMON

View Document

13/08/1413 August 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/05/1329 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KOREEN YVONNE SIMON / 27/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEE WINHAM / 27/05/2013

View Document

28/05/1328 May 2013 SECRETARY APPOINTED MR TRE MICHAEL MITFORD

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
57 QUEEN STREET
DEAL
KENT
CT14 6HD
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 65 RANDOLPH ROAD DOVER KENT CT17 0FZ

View Document

28/04/1028 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEE WINHAM / 14/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KOREEN SIMON / 14/02/2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WINHAM / 14/02/2009

View Document

02/11/082 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/08 FROM: GISTERED OFFICE CHANGED ON 02/11/2008 FROM 65 CLARENDON PLACE DOVER KENT CT17 9QD

View Document

02/11/082 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KOREEN SIMON / 14/02/2008

View Document

02/11/082 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WINHAM / 14/02/2008

View Document

01/03/081 March 2008 SECRETARY APPOINTED KOREEN YVONNE SIMON

View Document

01/03/081 March 2008 DIRECTOR APPOINTED SCOTT LEE WINHAM

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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