INS TECH ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Change of details for Mr Mariusz Stanislaw Kubiak as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Mariusz Stanislaw Kubiak on 2024-07-04

View Document

04/07/244 July 2024 Secretary's details changed for Kamila Kubiak on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mrs Kamila Kubiak as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mrs Kamila Kubiak on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from 26 Paddington Close Hayes Middlesex UB4 9QH to 10a David Road Colnbrook Slough SL3 0DG on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from 10a David Road Colnbrook Slough SL3 0DG England to 10a David Road Colnbrook Slough SL3 0DG on 2024-07-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Second filing for the appointment of Mrs Kamila Kubiak as a director

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Change of details for Mr Mariusz Kubiak as a person with significant control on 2023-09-11

View Document

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

View Accounts

05/12/225 December 2022 Appointment of Mrs Kamila Kubiak as a director on 2022-12-01

View Document

05/12/225 December 2022 Change of details for Mr Mariusz Kubiak as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Notification of Kamila Kubiak as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ STANISLAW KUBIAK / 01/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ STANISLAW KUBIAK / 01/05/2020

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

04/08/184 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

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

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR KAMILA KUBIAK

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS KAMILA KUBIAK

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUSZ KUBIAK

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY RAWCLIFFE AND CO. FORMATIONS LIMITED

View Document

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

View Accounts

30/05/1730 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

28/03/1728 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 SECRETARY APPOINTED KAMILA KUBIAK

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP ENGLAND

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ STANISLAW KUBIAK / 02/10/2009

View Document

13/05/1113 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO. FORMATIONS LIMITED / 02/10/2009

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/096 May 2009 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