INSIGHT 2 SOLUTIONS LTD

BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.10724729
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

INSIGHT 2 SOLUTIONS LTD is an liquidation private limited company with number 10724729. It was incorporated 7 years, 1 month, 3 days ago, on 13 April 2017. The company address is BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2023

Action Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2023

Action Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2023

Action Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wai Shan Chiu

Termination date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2022-04-07

New address: Steel House Plot 4300 Solent Business Prk Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2021-08-27

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 27 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-11

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2020

Action Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2019-09-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 11 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-11

Psc name: Miss Wai Shan Chiu

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-11

Officer name: Miss Wai Shan Chiu

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 23 Skylines Village, Limeharbour London E14 9TS England

New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX

Change date: 2018-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Miss Wai Shan Chiu

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Miss Wai Shan Chiu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Old address: 5th Floor 744-750 London Wall London London EC2M 5QQ England

New address: 23 Skylines Village, Limeharbour London E14 9TS

Change date: 2017-09-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZMAK CONSULTING SERVICES LIMITED

55 LOIS DRIVE,SHEPPERTON,TW17 8BD

Number:07977343
Status:ACTIVE
Category:Private Limited Company

MAXIM TOBACCO COMPANY LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:02447274
Status:ACTIVE
Category:Private Limited Company

OL ENTERPRISES LIMITED

5 LIME GROVE,CHINNOR,OX39 4PN

Number:05452370
Status:ACTIVE
Category:Private Limited Company

PDRCO LIMITED

28 BRIDGE ROAD, SHOTGATE,ESSEX,SS11 8PE

Number:04635125
Status:ACTIVE
Category:Private Limited Company

REMYACE LTD

260 CONWAY STREET,BIRKENHEAD,CH41 4AH

Number:11778186
Status:ACTIVE
Category:Private Limited Company

SERVILETTA MARKETING LTD

18 STOKE ROAD,SLOUGH,SL2 5AG

Number:11510124
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