Advanced company searchLink opens in new window

INSIGHT TECHNICAL SERVICES LIMITED

Company number 02912705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2014 4.68 Liquidators' statement of receipts and payments to 20 May 2014
04 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 4.20 Statement of affairs with form 4.19
25 Mar 2013 AD01 Registered office address changed from Unit 6 Sweetlake Business Village Longden Road Shrewsbury Shorpshire SY3 9EW on 25 March 2013
21 Mar 2013 600 Appointment of a voluntary liquidator
21 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 May 2012 AP03 Appointment of Miss Charlotte Emma Cluderay as a secretary
03 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 60
03 May 2012 TM02 Termination of appointment of Malcolm Ibbotson as a secretary
31 May 2011 TM01 Termination of appointment of Robert Mitchell as a director
31 May 2011 TM01 Termination of appointment of Neil Carter as a director
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
20 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 7
25 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Neil Carter on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Robert John Mitchell on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Vincent Mark Cluderay on 25 March 2010
17 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
23 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
30 Mar 2009 363a Return made up to 25/03/09; full list of members
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5