INSIGHT ONLINE SERVICES LTD

Company Documents

DateDescription
06/07/196 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY ASSON / 06/07/2019

View Document

06/07/196 July 2019 REGISTERED OFFICE CHANGED ON 06/07/2019 FROM FOXFIELD COTTAGE 8 NEW SMITHY 8 NEW SMITHY, CHINLEY HIGH PEAK DERBYSHIRE SK23 6DZ UNITED KINGDOM

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

14/10/1414 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1313 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM THE CLOCKTOWER OAKWOOD PARK BUSINESS CENTRE BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3JN UNITED KINGDOM

View Document

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

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY ASSON / 09/07/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 75A BROUGHAM STREET SKIPTON NORTH YORKSHIRE BD23 2HD ENGLAND

View Document

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

View Accounts

01/11/111 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

21/09/1121 September 2011 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