INSIGHT SYSTEMS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Amended total exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/01/2420 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Satisfaction of charge 048939260002 in full

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 11/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN MC CULLOCH / 11/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY SMITH / 11/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY SMITH / 11/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY SMITH / 11/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM UNIT 1 NEPICAR PARK LONDON ROAD WROTHAM SEVENOAKS KENT TN15 7AF ENGLAND

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN MC CULLOCH / 11/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCULLOCH / 11/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCULLOCH / 11/12/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACWELL GROUP LIMITED

View Document

02/10/182 October 2018 CESSATION OF DAVID JOHN MCCULLOCH AS A PSC

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM INSIGHT HOUSE UNIT 5 INVICTA BUSINESS PARK LONDON ROAD WROTHAM, SEVENOAKS KENT TN15 7RJ

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY SMITH / 30/09/2018

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

04/01/174 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048939260002

View Document

22/03/1622 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELLMAN

View Document

03/03/153 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MCCULLOCH

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR MICHAEL SMITH

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS ELLEN MC CULLOCH

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

15/02/1315 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

25/03/1025 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1019 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/06/0714 June 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/06/0714 June 2007 REREG PLC-PRI 17/05/07

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 £ IC 106000/86000 22/09/05 £ SR 20000@1=20000

View Document

10/10/0510 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 74 WEST STREET ERITH KENT DA8 1AF

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 £ NC 106600/107215 01/09

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 01/09/04

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 28/01/04

View Document

11/02/0411 February 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/02/0411 February 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/02/0411 February 2004 BALANCE SHEET

View Document

11/02/0411 February 2004 AUDITORS' STATEMENT

View Document

11/02/0411 February 2004 AUDITORS' REPORT

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 £ NC 6000/106600 28/01

View Document

11/02/0411 February 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/02/0411 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0319 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 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