- Company Overview for INSIGHTSOFTWARE UK TRADING LTD (02860790)
- Filing history for INSIGHTSOFTWARE UK TRADING LTD (02860790)
- People for INSIGHTSOFTWARE UK TRADING LTD (02860790)
- Charges for INSIGHTSOFTWARE UK TRADING LTD (02860790)
- More for INSIGHTSOFTWARE UK TRADING LTD (02860790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2018 | |
01 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
17 Oct 2017 | PSC01 | Notification of Glenn Charles Hurstfield as a person with significant control on 28 October 2016 | |
26 Jul 2017 | TM01 | Termination of appointment of Paul Jason Yarwood as a director on 21 July 2017 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Ground Floor 53-55 Uxbridge Road Ealing London W5 5SA to International House 4th Floor High Street London W5 5DB on 8 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
18 Oct 2016 | AP01 | Appointment of Mr Mark Andrew Hudson as a director on 30 September 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Alwyn Frank Welch as a director on 30 September 2016 | |
05 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD04 | Register(s) moved to registered office address Ground Floor 53-55 Uxbridge Road Ealing London W5 5SA | |
17 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Paul Jason Yarwood on 1 September 2014 | |
25 Mar 2014 | AA | Full accounts made up to 30 April 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
18 Oct 2013 | AD02 | Register inspection address has been changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB United Kingdom | |
19 Aug 2013 | AUD | Auditor's resignation | |
28 Jan 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
23 Oct 2012 | AD02 | Register inspection address has been changed from Centurion House London Road Staines Middlesex TW18 4AX United Kingdom | |
13 Mar 2012 | SH02 |
Consolidation of shares Statement of capital on 9 February 2012
|
|
29 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association |