INSANELY SQUARE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a members' voluntary winding up

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-07-31

View Document

12/01/2212 January 2022 Full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Satisfaction of charge 090776380003 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 090776380004 in full

View Document

21/06/2121 June 2021 Appointment of Mr Robin Frank Hicking as a director on 2021-06-16

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

21/03/1821 March 2018 APPROVAL OF FINANCE 01/03/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALAAM

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ROGER KEITH WHITTLE

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090776380004

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090776380003

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090776380002

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090776380001

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

21/07/1421 July 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090776380002

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090776380001

View Document

01/07/141 July 2014 COMPANY NAME CHANGED HS 634 LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JOHN RICHARD HUGHES

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 5TH FLOOR, FREE TRADE EXCHANGE, 37 PETER STREET MANCHESTER M2 5GB ENGLAND

View Document

09/06/149 June 2014 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