INSIGHT SERVICES SOUTHERN LIMITED
Status | ACTIVE |
Company No. | 03604598 |
Category | Private Limited Company |
Incorporated | 27 Jul 1998 |
Age | 25 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INSIGHT SERVICES SOUTHERN LIMITED is an active private limited company with number 03604598. It was incorporated 25 years, 10 months, 7 days ago, on 27 July 1998. The company address is C/O Palmer Riley & Co. C/O Palmer Riley & Co., Fareham, PO16 8XT, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts amended with accounts type micro entity
Date: 09 Feb 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Kenneth Brown
Notification date: 2017-07-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: 1St Floor Wallington Court Fareham Heights Standard Way, Fareham Hants PO16 8XT
Change date: 2015-01-13
New address: C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/2000\01/03/06
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: 8 spur road cosham portsmouth hampshire PO6 3EB
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/99; full list of members
Documents
Legacy
Date: 27 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 30/09/99
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 30/07/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07709989 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECT MEDIA CONSULTING LIMITED
3 PALACE YARD MEWS,BATH,BA1 2NH
Number: | 09364870 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANNIN COURT CHURCH ROAD,DURSLEY,GL11 5PQ
Number: | 08595110 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWBANK PROJECT SERVICES LIMITED
VICTORIA BUILDINGS,TAIN,IV19 1AE
Number: | SC427712 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11285724 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HOLBURN STREET,ABERDEEN,AB10 6BT
Number: | SC591253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |