INSIGHT PRO LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED SERVICE LAPTOP LTD. CERTIFICATE ISSUED ON 24/10/17

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN IONUT MERCAS / 23/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FLORIN IONUT MERCAS / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR FLORIN IONUT MERCAS / 17/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM 83 ROYAL WORCESTER CRESCENT BROMSGROVE WORCESTERSHIRE B60 2TJ

View Document

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

View Accounts

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 3 BARTHOLEMEWS LANE BROMSGROVE WORCESTERSHIRE B61 0AY

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / FLORIN IONUT MERCAS / 07/04/2014

View Document

08/09/148 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 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

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/12/121 December 2012 REGISTERED OFFICE CHANGED ON 01/12/2012 FROM 21 CHERRY TREE WALK REDDITCH WORCESTERSHIRE B97 6PB UNITED KINGDOM

View Document

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

View Accounts

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM FLAT 1 99-100 ICKLEFORD ROAD HITCHIN HERTFORDSHIRE SG5 1TL UNITED KINGDOM

View Document

16/08/1116 August 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