Advanced company searchLink opens in new window

INSOURCE SELECT LIMITED

Company number 03476730

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)
29 Jan 2016 MR01 Registration of charge 034767300003, created on 29 January 2016
18 Jun 2015 CH01 Director's details changed for Mr Shafqat Ali on 18 June 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
23 Mar 2015 AD01 Registered office address changed from C/O Hall & Co 59 the Avenue Southampton SO17 1XS to Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 23 March 2015
27 Jan 2015 TM01 Termination of appointment of Stephen John Aitken as a director on 22 January 2015
27 Jan 2015 TM02 Termination of appointment of Jacqueline Sawyer as a secretary on 22 January 2015
27 Jan 2015 TM01 Termination of appointment of Graham Vernon Bennett as a director on 22 January 2015
27 Jan 2015 TM01 Termination of appointment of Jacqueline Sawyer as a director on 22 January 2015
26 Jan 2015 MR04 Satisfaction of charge 1 in full
24 Jan 2015 MR01 Registration of charge 034767300002, created on 22 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200
23 May 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2013 SH08 Change of share class name or designation
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 200
16 Sep 2013 AP01 Appointment of Mr Shafqat Ali as a director
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
28 Jul 2011 AUD Auditor's resignation
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010