INSIGHT INFORMATION SERVICES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Mr Michael William Day on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAY / 08/12/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES DAY

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 28 ROWAN CLOSE ST ALBANS HERTS AL4 0ST

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAY / 24/10/2014

View Document

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/11/116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAY / 01/01/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DAY / 01/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 46 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XF

View Document

09/05/069 May 2006 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 29 BINNEY COURT POUND HILL CRAWLEY WEST SUSSEX RH10 3UZ

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/04/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 1 EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

10/09/9810 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 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