INSIGHT SOLUTIONS GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05631733 |
Category | Private Limited Company |
Incorporated | 22 Nov 2005 |
Age | 18 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
INSIGHT SOLUTIONS GROUP HOLDINGS LIMITED is an active private limited company with number 05631733. It was incorporated 18 years, 6 months, 13 days ago, on 22 November 2005. The company address is The Gable Pinner Hill Road The Gable Pinner Hill Road, Pinner, HA5 3YQ, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
New address: The Gable Pinner Hill Road Pinner Hill Farm Pinner HA5 3YQ
Change date: 2023-09-21
Old address: 11 Churchill Court 58 Station Road North Harrow HA2 7SA United Kingdom
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: 11 Churchill Court 58 Station Road North Harrow HA2 7SA
Old address: 11 Churchill Court 58 Station Road North Harrow United Kingdom
Change date: 2019-01-15
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
Old address: 1 Olympic Way Wembley Middlesex HA9 0NP
Change date: 2019-01-15
New address: 11 Churchill Court 58 Station Road North Harrow
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type dormant
Date: 07 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leroy Mulraine
Change date: 2017-02-06
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-06
Officer name: Mr Paul Stewart Marsh
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type dormant
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type dormant
Date: 13 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-20
Officer name: Mr Leroy Mulraine
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stewart Marsh
Change date: 2014-11-20
Documents
Change person secretary company with change date
Date: 24 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-20
Officer name: Mr Paul Stewart Marsh
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 01 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change registered office address company with date old address
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-06
Old address: Unit 11 Churchill Court 58 Station Road North Harrow, Harrow Middlesex HA2 7SA
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leroy Mulraine
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Paul Stewart Marsh
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / leroy mulraine / 01/02/2009
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: 9TH floor york house, empire way wembley middlesex HA9 0PA
Documents
Accounts with accounts type dormant
Date: 06 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/11/05--------- £ si 2@1=2
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 QUEEN SQUARE,LEEDS,LS2 8AJ
Number: | 11154731 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 110,EDINBURGH,EH1 1DD
Number: | SL018021 |
Status: | ACTIVE |
Category: | Limited Partnership |
26 LAWFORD ROAD,RUGBY,CV21 2DY
Number: | 10063235 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 11893135 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, WEST WING STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 07730633 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 BADDELEY GREEN LANE,STOKE-ON-TRENT,ST2 7HA
Number: | 08029974 |
Status: | ACTIVE |
Category: | Private Limited Company |