INSIGHTWAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Previous accounting period extended from 2024-03-17 to 2024-03-31 |
16/08/2416 August 2024 | Unaudited abridged accounts made up to 2023-03-17 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
08/05/248 May 2024 | Termination of appointment of Jason Elliot Lestner as a director on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Current accounting period shortened from 2023-06-30 to 2023-03-17 |
25/05/2325 May 2023 | Satisfaction of charge 109348090003 in full |
25/05/2325 May 2023 | Satisfaction of charge 109348090002 in full |
25/05/2325 May 2023 | Satisfaction of charge 109348090004 in full |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
09/05/239 May 2023 | Confirmation statement made on 2023-03-13 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Registration of charge 109348090006, created on 2023-03-16 |
21/03/2321 March 2023 | Cessation of David Andrew Lestner as a person with significant control on 2023-03-16 |
21/03/2321 March 2023 | Registered office address changed from 8 Manor Road Leeds West Yorkshire LS11 9AH England to Unit 7 Logic Park Skelton Moor Way Halton Leeds LS15 0BF on 2023-03-21 |
21/03/2321 March 2023 | Appointment of Mr Daniel Mark Lee as a director on 2023-03-16 |
21/03/2321 March 2023 | Registration of charge 109348090005, created on 2023-03-16 |
21/03/2321 March 2023 | Notification of Pharmacy Plus Health Limited as a person with significant control on 2023-03-16 |
21/03/2321 March 2023 | Cessation of Jason Elliot Lestner as a person with significant control on 2023-03-16 |
21/03/2321 March 2023 | Termination of appointment of David Andrew Lestner as a director on 2023-03-16 |
17/03/2317 March 2023 | Annual accounts for year ending 17 Mar 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
07/08/197 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109348090002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOT LESTNER / 08/04/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LESTNER / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOT LESTNER / 25/10/2018 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR ENGLAND |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109348090001 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
27/09/1827 September 2018 | ADOPT ARTICLES 21/08/2018 |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON ELLIOT LESTNER / 21/08/2018 |
24/09/1824 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESTNER |
30/08/1830 August 2018 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
30/08/1830 August 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 100 |
14/08/1814 August 2018 | DIRECTOR APPOINTED MR DAVID ANDREW LESTNER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ELLIOTT LESTNER |
07/02/187 February 2018 | CESSATION OF YORK PLACE COMPANY NOMINEES LIMITED AS A PSC |
07/02/187 February 2018 | DIRECTOR APPOINTED MR JASON ELLIOT LESTNER |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM |
29/08/1729 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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