INSIGHT SERVICES SOUTHERN LIMITED

C/O Palmer Riley & Co. C/O Palmer Riley & Co., Fareham, PO16 8XT, Hampshire
StatusACTIVE
Company No.03604598
CategoryPrivate Limited Company
Incorporated27 Jul 1998
Age25 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/2000\01/03/06

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLINXSOFT LTD

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

FIRE ALARMS MAINTAINED LTD

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

PULSE FINE ART LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11285724
Status:ACTIVE
Category:Private Limited Company

SUNSHINE MOTHERS CLUB LIMITED

20 HOLBURN STREET,ABERDEEN,AB10 6BT

Number:SC591253
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source