INSIGHT LEGAL SOFTWARE LTD
Status | ACTIVE |
Company No. | 07718228 |
Category | Private Limited Company |
Incorporated | 26 Jul 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077182280001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Michelle Edwards
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian John Welsh
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11587641 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 WALTON ROAD,WOKING,GU21 5DW
Number: | 08168174 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
57 UPMINSTER ROAD SOUTH,RAINHAM,RM13 9AA
Number: | 08346974 |
Status: | ACTIVE |
Category: | Private Limited Company |