INNERSIGHTLABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

01/06/251 June 2025 Appointment of Mr Jayesh Purbhoo as a director on 2025-05-26

View Document

01/06/251 June 2025 Termination of appointment of Michael Walter Trondle as a director on 2025-05-26

View Document

22/05/2522 May 2025 Termination of appointment of Stephan Abele as a director on 2025-05-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Termination of appointment of Lorenz Ulrich Berger as a director on 2023-12-15

View Document

18/12/2318 December 2023 Cessation of Eoin Ronan Hyde as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Notification of Karl Storz Se & Co. Kg as a person with significant control on 2023-12-15

View Document

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

View Document

18/12/2318 December 2023 Appointment of Mr Stephan Abele as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr Michael Walter Trondle as a director on 2023-12-15

View Document

18/12/2318 December 2023 Change of details for Karl Storz Se & Co. Kg as a person with significant control on 2023-12-15

View Document

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

View Document

18/12/2318 December 2023 Cessation of Lorenz Ulrich Berger as a person with significant control on 2023-12-15

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Change of details for Dr Lorenz Ulrich Berger as a person with significant control on 2021-09-10

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED DR LORENZ ULRICH BERGER

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOIN RONAN HYDE

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/06/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 COMPANY NAME CHANGED SURGERYTECH LTD CERTIFICATE ISSUED ON 26/08/16

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR LORENZ BERGER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 29 GLAN YR AFON ROAD SKETTY SWANSEA SA2 9JA UNITED KINGDOM

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED DR EOIN RONAN HYDE

View Document

06/08/156 August 2015 15/07/15 STATEMENT OF CAPITAL GBP 90.00

View Document

06/08/156 August 2015 ADOPT ARTICLES 15/07/2015

View Document

12/05/1512 May 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