INSIGHT HEALTH SCREENING LIMITED

Suite 24 Llan Coed House Suite 24 Llan Coed House, Neath, SA10 6FG, West Glamorgan, Wales
StatusACTIVE
Company No.06992046
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 9 months
JurisdictionEngland Wales

SUMMARY

INSIGHT HEALTH SCREENING LIMITED is an active private limited company with number 06992046. It was incorporated 14 years, 9 months ago, on 17 August 2009. The company address is Suite 24 Llan Coed House Suite 24 Llan Coed House, Neath, SA10 6FG, West Glamorgan, Wales.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-07

Charge number: 069920460004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069920460001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Terry

Change date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Mark Terry

Change date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eleanor Taylor

Notification date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069920460003

Charge creation date: 2023-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-04

Officer name: Mrs Elizabeth Terry

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Terry

Change date: 2022-08-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eleanor Taylor

Change date: 2022-08-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-04

Officer name: Mr Christopher Mark Terry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

New address: Suite 24 Llan Coed House Llandarcy Neath West Glamorgan SA10 6FG

Change date: 2022-08-04

Old address: Suite a Britannic House Coed D'arcy Neath SA10 6JQ Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-16

Psc name: Mr Christopher Mark Terry

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Terry

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Terry

Change date: 2020-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Terry

Change date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-20

Charge number: 069920460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-30

Charge number: 069920460001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-15

Capital : 103 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Taylor

Appointment date: 2017-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

New address: Suite a Britannic House Coed D’Arcy Neath SA10 6JQ

Old address: Suite 19 Llancoed House Coed Darcy Darcy Business Park Llandarcy Neath West Glamorgan SA10 6FG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jayne Walters

Termination date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-02

Officer name: Steven Frank Roper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: Office 20 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PT Wales

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Terry

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jayne Walters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Frank Roper

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Terry

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change of name notice

Date: 08 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: Office 20 Sandhelds Business Centre Purcell Avenue Port Talbot SA12 7PT

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Terry

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eleanor Taylor

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: 27 Stacey Road Dinas Powys Vale of Glamorgan CF64 4AE

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2009

Action Date: 17 Aug 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-08-17

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed eleanor taylor

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samuel lloyd

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary 7SIDE secretarial LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth terry

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 GO 2 GLOBAL LTD

109 HIGH STREET,CAMBRIDGE,CB1 9LU

Number:11747899
Status:ACTIVE
Category:Private Limited Company

AAA ELECTRICS LTD

86 FOLEY ROAD WEST,SUTTON COLDFIELD,B74 3NP

Number:11400948
Status:ACTIVE
Category:Private Limited Company

DIVYA INVESTMENT LTD

41 BERNARD SHAW HOUSE KNATCHBULL ROAD,LONDON,NW10 8JX

Number:11949835
Status:ACTIVE
Category:Private Limited Company

RIPL SPORTS LIMITED

UNIT 1A,CAMBERLEY,GU15 3AQ

Number:09763831
Status:ACTIVE
Category:Private Limited Company

ROBINSON TURNER LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:11123902
Status:ACTIVE
Category:Private Limited Company

THE LAUGHING BADGER LTD.

2 REDLICH CLOSE,MARKET HARBOROUGH,LE16 8EN

Number:07886286
Status:ACTIVE
Category:Private Limited Company

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