INSIGHT OUT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of Mr Tomas Coulter as a director on 2023-02-24

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-02-24

View Document

01/02/231 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-23

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 108.046

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

09/03/179 March 2017 SUB-DIVISION 13/02/17

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 ADOPT ARTICLES 25/10/2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

07/01/167 January 2016 TERMINATE SEC APPOINTMENT

View Document

07/01/167 January 2016 TERMINATE SEC APPOINTMENT

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER LYNN / 05/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY MIKE WALMSLEY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY GARETH LYNN

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY JUSTIN MILLS

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR JUSTIN MILLS

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR MIKE WALMSLEY

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR GARETH CHRISTOPHER LYNN

View Document

28/05/1528 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 100.00

View Document

28/05/1528 May 2015 ADOPT ARTICLES 08/05/2015

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092760740001

View Document

19/11/1419 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 68.00

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM DECK 3 THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD LEEDS LS5 3EG UNITED KINGDOM

View Document

10/11/1410 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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