INSIGHT ACCOUNTING & FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

10/05/2210 May 2022 Satisfaction of charge 1 in full

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

23/01/1523 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

28/01/1428 January 2014 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

25/02/1125 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED SALES & MARKETING SELECTION (SCO TLAND) LIMITED CERTIFICATE ISSUED ON 25/04/06

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED PARKINSON JV ONE HUNDRED AND TWE NTY SIX LIMITED CERTIFICATE ISSUED ON 17/02/06

View Document

12/01/0612 January 2006 S366A DISP HOLDING AGM 05/01/06

View Document

20/12/0520 December 2005 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