Advanced company searchLink opens in new window

INSITE ESTATES LIMITED

Company number 03481171

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)
31 May 2024 AP01 Appointment of Ms Susan Frankum as a director on 30 May 2024
20 Jan 2024 AA Micro company accounts made up to 31 May 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
21 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
21 Dec 2022 AD01 Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to 27 Sefton Avenue Heaton Newcastle upon Tyne NE6 5QR on 21 December 2022
20 Dec 2022 PSC01 Notification of Susan Frankum as a person with significant control on 28 November 2022
20 Dec 2022 TM01 Termination of appointment of Peter Kevin Mcguckin as a director on 28 November 2022
20 Dec 2022 TM01 Termination of appointment of Christopher Alan Emmerson as a director on 28 November 2022
20 Dec 2022 TM02 Termination of appointment of Christopher Alan Emmerson as a secretary on 28 November 2022
20 Dec 2022 PSC04 Change of details for Mr Robert David Branson as a person with significant control on 28 November 2022
20 Dec 2022 PSC07 Cessation of Peter Kevin Mcguckin as a person with significant control on 28 November 2022
20 Dec 2022 PSC07 Cessation of Christopher Alan Emmerson as a person with significant control on 28 November 2022
06 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
03 Sep 2021 AD01 Registered office address changed from The Sailors Bethel Horatio Street Newcastle Quayside Newcastle upon Tyne NE1 2PE to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 3 September 2021
01 Sep 2021 CH01 Director's details changed for Peter Kevin Mcguckin on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Robert David Branson on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Christopher Alan Emmerson on 1 September 2021
01 Sep 2021 CH03 Secretary's details changed for Mr Christopher Alan Emmerson on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Peter Kevin Mcguckin as a person with significant control on 31 August 2021
01 Sep 2021 PSC04 Change of details for Mr Christopher Alan Emmerson as a person with significant control on 31 August 2021
01 Sep 2021 PSC04 Change of details for Mr Robert David Branson as a person with significant control on 31 August 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 May 2020