INSIGHT SYSTEMS (SOUTHERN) LIMITED
Status | ACTIVE |
Company No. | 03929206 |
Category | Private Limited Company |
Incorporated | 18 Feb 2000 |
Age | 24 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
INSIGHT SYSTEMS (SOUTHERN) LIMITED is an active private limited company with number 03929206. It was incorporated 24 years, 3 months, 15 days ago, on 18 February 2000. The company address is 4 Beaufort Parklands 4 Beaufort Parklands, Guildford, GU2 9JX, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Address
Type: AD01
New address: 4 Beaufort Parklands Railton Road Guildford Surrey GU2 9JX
Change date: 2023-12-28
Old address: 1 Woodlea Cottages Guildford Road Clemsfold Horsham W Sussex RH12 3PW England
Documents
Termination director company with name termination date
Date: 28 Dec 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair John Bain
Termination date: 2023-05-01
Documents
Termination secretary company with name termination date
Date: 28 Dec 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair John Bain
Termination date: 2023-05-01
Documents
Cessation of a person with significant control
Date: 28 Dec 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alistair Bain
Cessation date: 2023-05-01
Documents
Appoint person director company with name date
Date: 28 Dec 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-13
Officer name: Mrs Alison Margaret Bain
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: 1 Woodlea Cottages Guildford Road Clemsfold Horsham W Sussex RH12 3PW
Old address: 10 Westfield Gardens, Westcott Rd, Dorking Surrey RH4 3DX
Change date: 2019-10-25
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 12 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 19 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Change person secretary company with change date
Date: 18 Jun 2013
Action Date: 07 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-07
Officer name: Barry Mccann
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alastair John Bain
Change date: 2010-02-18
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 24/03/06 from: 1 woodlea cottages guildford road, broadbridge heath, horsham west sussex RH12 3PW
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/03/01
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 10951637 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 KINGSHILL PARK,DURSLEY,GL11 4DG
Number: | 11764928 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANA CLEANING SERVICES LIMITED
UNIT 3A WING YIP CENTRE,BIRMINGHAM,B7 5HD
Number: | 11361317 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE HOUSE,BISHOPS WALTHAM,SO32 1AD
Number: | 02950646 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARTHINGS,HODDESDON,EN11 8SJ
Number: | 07961093 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | OC325921 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |