INSIGHT STRATEGY ADVISORS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Micro company accounts made up to 2024-04-05

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-05

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/03/204 March 2020 COMPANY NAME CHANGED INSIGHT WORLD SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

20/02/2020 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNE INTERNATIONAL LTD / 06/01/2020

View Document

20/02/2020 February 2020 NOTIFICATION OF PSC STATEMENT ON 19/02/2020

View Document

19/02/2019 February 2020 CESSATION OF HAVARD MORKHAGEN AS A PSC

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEORG KRENTZEL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

01/11/181 November 2018 DIRECTOR APPOINTED GEORG AUGUST KRENTZEL

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GAUDION

View Document

30/10/1830 October 2018 CESSATION OF ALAN DAVID JENNER AS A PSC

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JENNER

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED HAVARD MORKHAGEN

View Document

30/10/1830 October 2018 CESSATION OF PAUL RICHARD GAUDION AS A PSC

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/09/1820 September 2018 SECOND FILING OF PSC07 FOR JAMES RICHARD ELLIOTT

View Document

23/08/1823 August 2018 CESSATION OF JAMES RICHARD ELLIOTT AS A PSC

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / HAVARD MORKHAGEN / 25/07/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / HAVARD MORKHAGEN / 25/07/2018

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID JENNER

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GAUDION

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD ELLIOTT

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVARD MORKHAGEN

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID JENNER / 01/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GAUDION / 01/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ELLIOTT / 30/07/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/05/1112 May 2011 PREVSHO FROM 30/07/2011 TO 05/04/2011

View Document

28/04/1128 April 2011 PREVSHO FROM 31/07/2010 TO 30/07/2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CHICK

View Document

04/03/104 March 2010 DIRECTOR APPOINTED JAMES RICHARD ELLIOTT

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: SUITE 17654 72 NEW BOND STREET LONDON W1Y 9DD

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 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