INNERSIGHTLABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-06-29 with no updates |
| 01/06/251 June 2025 | Appointment of Mr Jayesh Purbhoo as a director on 2025-05-26 |
| 01/06/251 June 2025 | Termination of appointment of Michael Walter Trondle as a director on 2025-05-26 |
| 22/05/2522 May 2025 | Termination of appointment of Stephan Abele as a director on 2025-05-21 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/10/2415 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-06-29 with updates |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 18/12/2318 December 2023 | Termination of appointment of Lorenz Ulrich Berger as a director on 2023-12-15 |
| 18/12/2318 December 2023 | Cessation of Eoin Ronan Hyde as a person with significant control on 2023-12-15 |
| 18/12/2318 December 2023 | Notification of Karl Storz Se & Co. Kg as a person with significant control on 2023-12-15 |
| 18/12/2318 December 2023 | Registered office address changed from 7 Astbury House Lambeth Walk London SE11 6LZ England to 415 Perth Avenue Slough Berkshire SL1 4TQ on 2023-12-18 |
| 18/12/2318 December 2023 | Appointment of Mr Stephan Abele as a director on 2023-12-15 |
| 18/12/2318 December 2023 | Appointment of Mr Michael Walter Trondle as a director on 2023-12-15 |
| 18/12/2318 December 2023 | Change of details for Karl Storz Se & Co. Kg as a person with significant control on 2023-12-15 |
| 18/12/2318 December 2023 | Registered office address changed from 415 Perth Avenue Slough Berkshire SL1 4TQ England to 415 Perth Avenue Slough Berkshire SL1 4TQ on 2023-12-18 |
| 18/12/2318 December 2023 | Cessation of Lorenz Ulrich Berger as a person with significant control on 2023-12-15 |
| 13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-13 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/05/224 May 2022 | Change of details for Dr Lorenz Ulrich Berger as a person with significant control on 2021-09-10 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-29 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 21/11/1721 November 2017 | DIRECTOR APPOINTED DR LORENZ ULRICH BERGER |
| 08/08/178 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017 |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOIN RONAN HYDE |
| 08/08/178 August 2017 | NOTIFICATION OF PSC STATEMENT ON 01/06/2016 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 11/05/1711 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 26/08/1626 August 2016 | COMPANY NAME CHANGED SURGERYTECH LTD CERTIFICATE ISSUED ON 26/08/16 |
| 25/08/1625 August 2016 | APPOINTMENT TERMINATED, DIRECTOR LORENZ BERGER |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 14/05/1614 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 29 GLAN YR AFON ROAD SKETTY SWANSEA SA2 9JA UNITED KINGDOM |
| 17/09/1517 September 2015 | DIRECTOR APPOINTED DR EOIN RONAN HYDE |
| 06/08/156 August 2015 | 15/07/15 STATEMENT OF CAPITAL GBP 90.00 |
| 06/08/156 August 2015 | ADOPT ARTICLES 15/07/2015 |
| 12/05/1512 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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