INSIGNIA HOME SUPPORT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

05/05/225 May 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

01/03/221 March 2022 Appointment of Miss Nicola June Cressey as a director on 2022-02-16

View Document

01/03/221 March 2022 Termination of appointment of Craig Douglas Secker as a secretary on 2022-02-14

View Document

01/03/221 March 2022 Termination of appointment of Craig Douglas Secker as a director on 2022-02-14

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS SECKER / 27/03/2019

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DOUGLAS SECKER / 23/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / INSIGNIA HEALTHCARE GROUP LIMITED / 23/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 10-14 PLUMSTEAD ROAD EAST THORPE ST. ANDREW NORWICH NORFOLK NR7 9NE UNITED KINGDOM

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 23/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 20/03/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DOUGLAS SECKER / 20/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 18/07/2016

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM HENDERSON BUSINESS CENTRE IVY ROAD NORWICH NORFOLK NR5 8BF

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DOUGLAS MESSENGER / 01/12/2014

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS MESSENGER / 01/12/2014

View Document

24/12/1424 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 06/11/2013

View Document

12/06/1312 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information