INSIGHT CLEANING SOLUTIONS LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

25/06/2125 June 2021 Registered office address changed from Unit 6 Thornleigh Trading Estate Blowers Green Dudley West Midlands DY2 8UB to 2 Priory Road Priory House Dudley DY1 1HH on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Daniel Ratcliffe on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Phil Edward Rabin on 2021-06-25

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/07/1913 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057559130001

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CRESSWELL

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/06/152 June 2015 MEMORANDUM OF ASSOCIATION

View Document

17/05/1517 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

29/04/1529 April 2015 ALTER ARTICLES 21/04/2015

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY CYNTHIA RATCLIFFE

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057559130001

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/10/1316 October 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MICHELLE CRESSWELL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN THORNEYCROFT

View Document

11/04/1311 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED BRIAN DERRICK DAVID THORNEYCROFT

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED PHIL EDWARD RABIN

View Document

21/02/1321 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED INSIGHT CLEANING & SPECIALIST ROPE ACCESS LIMITED CERTIFICATE ISSUED ON 21/02/13

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RATCLIFFE / 27/03/2008

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 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