INSIGHTSOFTWARE UK TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of David Michael Woodworth as a director on 2024-11-08

View Document

24/03/2524 March 2025 Appointment of Mr John-Henry Fredrik Liepe as a director on 2024-11-08

View Document

24/03/2524 March 2025 Appointment of Edward John Dillon as a director on 2024-11-08

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Registered office address changed from 59 st. Martin's Lane London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-01-12

View Document

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

View Accounts

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

05/09/235 September 2023 Registered office address changed from International House 4th Floor High Street London W5 5DB England to 59 st. Martin's Lane London WC2N 4JS on 2023-09-05

View Document

25/04/2325 April 2023 Termination of appointment of James a Triandiflou as a director on 2023-01-23

View Document

25/04/2325 April 2023 Appointment of John Lawlor as a director on 2023-01-23

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Certificate of change of name

View Document

14/06/2114 June 2021 Part of the property or undertaking has been released from charge 028607900004

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MIACHAEL LIPPS / 21/08/2018

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MIACHAEL LIPPS

View Document

24/08/1824 August 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL O`CONNELL

View Document

19/06/1819 June 2018 NOTIFICATION OF PSC STATEMENT ON 19/06/2018

View Document

19/06/1819 June 2018 CESSATION OF GLENN CHARLES HURSTFIELD AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JASON WERLIN

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MICHAEL LIBERT

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR HYTHEM EL-NAZER

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O`CONNELL

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN CHARLES HURSTFIELD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL YARWOOD

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM GROUND FLOOR 53-55 UXBRIDGE ROAD EALING LONDON W5 5SA

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ALWYN FRANK WELCH

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MARK ANDREW HUDSON

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/10/1520 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1520 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON YARWOOD / 01/09/2014

View Document

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SAIL ADDRESS CHANGED FROM: ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB UNITED KINGDOM

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

28/01/1328 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

23/10/1223 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SAIL ADDRESS CHANGED FROM: CENTURION HOUSE LONDON ROAD STAINES MIDDLESEX TW18 4AX UNITED KINGDOM

View Document

13/03/1213 March 2012 CONSOLIDATION 09/02/12 STATEMENT OF CAPITAL GBP 351918

View Document

29/02/1229 February 2012 ARTICLES OF ASSOCIATION

View Document

29/02/1229 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAHAM

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROOKS / 01/01/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 94 NEW BOND STREET LONDON GTR LONDON W1S 1SJ

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O`CONNELL / 04/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES EVELYN GRAHAM / 04/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROOKS / 04/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON YARWOOD / 04/10/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUTTON / 04/10/2009

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O`CONNELL / 04/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON YARWOOD / 31/08/2008

View Document

02/11/092 November 2009 DIRECTOR APPOINTED PAUL SUTTON

View Document

04/06/094 June 2009 COMPANY NAME CHANGED THE GENERAL LEDGER COMPANY LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/081 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/081 October 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/10/081 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/081 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0818 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GOMERSALL

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 94 NEW BOND STREET LONDON W1S 1SJ

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: SUITE 7 WALPOLE COURT LONDON W5 5ED

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED DECISIONWORKS SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/02/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: CLIFTON HOUSE 83/89,UXBRIDGE ROAD EALING LONDON W5

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 24/04/01

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0114 May 2001 £ NC 250000/1000000 24/0

View Document

14/05/0114 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0114 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0114 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/015 January 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED TRACK BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/10/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9820 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: UNIT 5 GROVELANDS BUSINESS CENTR BOUNDARY WAY HEMEL HEMPSTEAD HERTS HP2 7TE

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 COMPANY NAME CHANGED ARRIVAL BOSS LIMITED CERTIFICATE ISSUED ON 27/11/95

View Document

17/11/9517 November 1995 NC INC ALREADY ADJUSTED 11/01/95

View Document

17/11/9517 November 1995 £ NC 100000/250000 11/01/95

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94

View Document

20/03/9420 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information