INSIGHT SOLUTIONS IT 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
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Registered office address changed from 1st Floor Droitwich Medical Centre Ombersley Street East Droitwich Worcs WR9 8rd England to Top Floor, Clarendon House 14 st. Andrews Street Droitwich Worcestershire WR9 8DY on 2025-05-20

View Document

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

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

08/11/228 November 2022 Registered office address changed from 2nd Floor Droitwich Medical Centre Ombersley Street East Droitwich Worcs WR9 8rd England to 1st Floor Droitwich Medical Centre Ombersley Street East Droitwich Worcs WR9 8rd on 2022-11-08

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK LAWSON

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MRS JOANNE HAWES

View Document

10/06/1710 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 5 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4DJ ENGLAND

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM SUITE 32-34 SOUTH STAND SIXWAYS STADIUM WARRIORS WAY WORCS WR3 8ZE ENGLAND

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 5 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4DJ

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LAWSON / 08/11/2013

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. MARK STEPHEN LAWSON / 15/11/2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

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

View Document

20/12/1020 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LAWSON / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: BORDESLEY HALL THE HOLLOWAY ALVECHURCH WORCESTERSHIRE B48 7QA

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: MERIDEN HOUSE, 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED INSIGHT SOLUTIONS IT LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

19/12/0219 December 2002 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