INSIGHT LEGAL SOFTWARE LTD

9th Floor The Point 9th Floor The Point, London, W2 1AF, United Kingdom
StatusACTIVE
Company No.07718228
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

INSIGHT LEGAL SOFTWARE LTD is an active private limited company with number 07718228. It was incorporated 12 years, 10 months, 7 days ago, on 26 July 2011. The company address is 9th Floor The Point 9th Floor The Point, London, W2 1AF, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 May 2024

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dye & Durham (Uk) Holdings Limited

Change date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-31

Psc name: Dye & Durham (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dye & Durham (Uk) Limited

Change date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: Imperium Imperial Way Reading RG2 0TD England

Change date: 2024-04-30

New address: 9th Floor the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Maccready

Termination date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Martha Elizabeth Vallance

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Di Liso

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Warren Proud

Termination date: 2023-05-01

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077182280002

Charge creation date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-01

Psc name: Dye & Durham (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-22

New address: Imperium Imperial Way Reading RG2 0TD

Old address: Courtyard House the Square Lightwater GU18 5SS England

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian John Welsh

Cessation date: 2023-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-19

Psc name: Timothy John Smith

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dye & Durham (Uk) Limited

Notification date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Smith

Termination date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Edward Trevor Hill

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Brian John Welsh

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Deborah Michelle Witkiss

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Paul Matthew Hobden

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Warren Proud

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Mr Charlie Maccready

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

New address: Courtyard House the Square Lightwater GU18 5SS

Change date: 2023-01-26

Old address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077182280001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Matthew Hobden

Appointment date: 2022-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077182280001

Charge creation date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Brian John Welsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Trevor Hill

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Deborah Michelle Edwards

Change date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Old address: Westmead House Westmead Farnborough GU14 7LP

Change date: 2019-02-05

New address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-28

Officer name: Mr Brian John Welsh

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Smith

Change date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mr Timothy John Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Smith

Change date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Old address: Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England

Change date: 2014-10-16

New address: Westmead House Westmead Farnborough GU14 7LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Michelle Edwards

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Welsh

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&P CLEANING SERVICE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11587641
Status:ACTIVE
Category:Private Limited Company

AA GLOBAL CONSULTANTS LIMITED

115 WALTON ROAD,WOKING,GU21 5DW

Number:08168174
Status:ACTIVE
Category:Private Limited Company

LIVEWELL SCIENCES LIMITED

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:10617670
Status:ACTIVE
Category:Private Limited Company

MARKLAND HOLDINGS (UK) LIMITED

4TH FLOOR,LONDON,E14 9SJ

Number:05505298
Status:ACTIVE
Category:Private Limited Company

SCI SEARCH & SELECTION LIMITED

DORCHESTER HOUSE,THAME,OX9 2DL

Number:04251892
Status:ACTIVE
Category:Private Limited Company

TOCHIKUNDA LIMITED

57 UPMINSTER ROAD SOUTH,RAINHAM,RM13 9AA

Number:08346974
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