INSYDIUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Stephen John Pedler as a director on 2025-04-28

View Document

02/05/252 May 2025 Director's details changed for Mr Michael James Batchelor on 2025-05-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

19/07/2419 July 2024 Director's details changed for Mrs Kathryn Jayne O'reilly on 2024-07-16

View Document

19/07/2419 July 2024 Cessation of Insydium Holdings Ltd as a person with significant control on 2024-07-16

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Change of details for Insydium Holdings Ltd as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from Riverside 79 Woodhead Road Honley Holmfirth West Yorkshire HD9 6PP England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2024-03-01

View Document

07/02/247 February 2024 Satisfaction of charge 086152380003 in full

View Document

07/02/247 February 2024 Satisfaction of charge 086152380001 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MRS KATHRYN JAYNE O'REILLY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BATCHELOR / 25/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSYDIUM HOLDINGS LTD

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSYDIUM HOLDINGS LTD

View Document

24/05/1924 May 2019 CESSATION OF MICHAEL JAMES BATCHELOR AS A PSC

View Document

24/05/1924 May 2019 CESSATION OF STEPHEN JOHN PEDLER AS A PSC

View Document

24/05/1924 May 2019 CESSATION OF DAVID JAMES O'REILLY AS A PSC

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BATCHELOR / 27/01/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES O'REILLY / 27/01/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BATCHELOR / 27/01/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086152380003

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS ENGLAND

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES O'REILLY / 27/01/2017

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086152380001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM RIVERSIDE 79 WOODHEAD ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6PP

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BATCHELOR / 12/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information