INSIGHT SPECIALIST SPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Nicholas Courtney Matthews on 2017-12-14

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Cancellation of shares. Statement of capital on 2023-04-06

View Document

09/08/249 August 2024 Cancellation of shares. Statement of capital on 2022-05-01

View Document

02/08/242 August 2024 Second filing of a statement of capital following an allotment of shares on 2022-05-01

View Document

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2023-12-10

View Document

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2022-12-10

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Resolutions

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2020-12-10

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2021-12-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registration of charge 111112880004, created on 2022-09-30

View Document

05/10/225 October 2022 Registration of charge 111112880005, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Nicholas Matthews on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mrs Aimee Bodley on 2021-12-20

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

11/01/2111 January 2021 Confirmation statement made on 2020-12-10 with updates

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111112880003

View Document

14/07/2014 July 2020 ARTICLES OF ASSOCIATION

View Document

14/07/2014 July 2020 ADOPT ARTICLES 23/06/2020

View Document

29/06/2029 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SIMON DICKASON

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DICKASON

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DICKASON

View Document

04/06/204 June 2020 COMPANY NAME CHANGED PSYCHOLOGICALLY INFORMED PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/06/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

12/12/1912 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111112880002

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111112880001

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SIMON DICKASON / 14/12/2017

View Document

14/12/1714 December 2017 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