INSIGHT PROJECT CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Stuart John Laird on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Michael Reid on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Andrew David Cunningham on 2024-06-12

View Document

27/02/2427 February 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

05/07/235 July 2023 Registered office address changed from Wallis Room Wallis Room Greenock Road Inchinnan Renfrew PA4 9LH Scotland to Wallis Room India of Inchinnan Greenock Road Renfrew PA4 9LH on 2023-07-05

View Document

04/07/234 July 2023 Registered office address changed from R1.4 Trillium 175 Renfrew Road Paisley PA3 4EF Scotland to Wallis Room Wallis Room Greenock Road Inchinnan Renfrew PA4 9LH on 2023-07-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/02/2213 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID CUNNINGHAM / 01/01/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REID / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LAIRD / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CUNNINGHAM / 17/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN LAIRD / 01/01/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL REID / 01/01/2021

View Document

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 11 SOMERSET PLACE GLASGOW LANARKSHIRE G3 7JT UNITED KINGDOM

View Document

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

View Accounts

15/07/2015 July 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

07/06/197 June 2019 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