THE INSERT HOUSE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/01/2430 January 2024 Change of details for The Specialist Works as a person with significant control on 2024-01-22

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB England to 94 White Lion Street London N1 9PF on 2023-10-25

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR PARRY JONES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR JAMES EDWARD MOSS

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN LEWCOCK

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR CONRAD LEWCOCK

View Document

29/07/1829 July 2018 CESSATION OF MARTYN CONRAD LEWCOCK AS A PSC

View Document

29/07/1829 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SPECIALIST WORKS

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM C/O M LEWCOCK 30 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/03/1613 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 COMPANY NAME CHANGED THE SPECIALIST WORKS LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

11/12/1511 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/02/1514 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM SUITE 20 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

14/05/1214 May 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 20 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

10/03/1110 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITED 28 40 CHURCHILL SQUARE KINGS HILL WEST MALLING ME19 4YU

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD SIMON JAMES LEWCOCK / 31/10/2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 259 GREENWICH HIGH ROAD LONDON SE10 8NB

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED CONRAD SIMON JAMES LEWCOCK

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MARTYN CONRAD LEWCOCK

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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