INSIGHT LABORATORY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

05/12/235 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

17/06/2117 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

17/06/2117 June 2021

View Document

13/06/2113 June 2021

View Document

13/06/2113 June 2021

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

06/08/196 August 2019 PREVSHO FROM 27/07/2019 TO 30/06/2019

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

03/01/193 January 2019 27/07/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 27/07/2018

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

13/08/1813 August 2018 ADOPT ARTICLES 27/07/2018

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVS (UK) LIMITED

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBBY

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKER

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUFTON

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CARGILL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT HAYES

View Document

06/08/186 August 2018 SECRETARY APPOINTED MR RICHARD AIDAN JOHN GILLIGAN

View Document

06/08/186 August 2018 CESSATION OF PETER WALKER CARGILL AS A PSC

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY GRANT HAYES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME NIX

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

06/08/186 August 2018 CESSATION OF CHARLES DANIEL PARKER AS A PSC

View Document

06/08/186 August 2018 CESSATION OF GRANT NICHOLAS HAYES AS A PSC

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

14/05/1814 May 2018 SECTION 690 OF THE COMPANIES ACT 2006 28/01/2016

View Document

02/02/182 February 2018 ADOPT ARTICLES 08/01/2018

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW ASA BIBBY

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR GRAHAME RICHARD NIX

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 600

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERT JOHN HARRISON / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL PARKER / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BUFTON / 06/07/2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR ANDREW BUFTON

View Document

17/10/1217 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM BEWELL HOUSE, BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 01/10/2009

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CARGILL / 01/06/2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR CHARLES DANIEL PARKER

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 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