INSOLVENCY SUPPORT NETWORKS LTD

Company Documents

DateDescription
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/06/181 June 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/05/1831 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/05/1830 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL MORRIS / 21/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON MORRIS / 21/05/2018

View Document

30/05/1830 May 2018 SAIL ADDRESS CREATED

View Document

30/05/1830 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/05/1830 May 2018 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MORRIS / 21/05/2018

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 26 SPRINGFIELD PARK MIRFIELD WEST YORKSHIRE WF14 9PE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MORRIS

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WALMSLEY

View Document

28/07/1728 July 2017 CESSATION OF SIMON WALMSLEY AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 35 CHEVIOT WAY UPPER HOPTON MIRFIELD WEST YORKSHIRE WF14 8HW

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 26 SPRINGFIELD PARK MIRFIELD WEST YORKSHIRE WF14 9PE ENGLAND

View Document

29/04/1529 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MORRIS / 23/05/2010

View Document

27/04/1127 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 32 PARK AVENUE MIRFIELD WEST YORKSHIRE WF14 9PB ENGLAND

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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