Advanced company searchLink opens in new window

INSIGHTSOFTWARE UK LTD

Company number 04285573

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)
23 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
23 Sep 2024 PSC05 Change of details for Longview Holding Uk 2 Limited as a person with significant control on 12 January 2024
06 Feb 2024 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 6 February 2024
29 Nov 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
16 May 2023 AD01 Registered office address changed from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom to 20 Eastbourne Terrace 6th Floor London W2 6LG on 16 May 2023
25 Apr 2023 TM01 Termination of appointment of James a Triandiflou as a director on 23 January 2023
25 Apr 2023 AP01 Appointment of John Lawlor as a director on 23 January 2023
16 Dec 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
26 Aug 2022 AA Full accounts made up to 31 December 2020
24 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 05/11/2021
11 Nov 2021 CERTNM Company name changed longview software LIMITED\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
12 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
05 Apr 2021 MR01 Registration of charge 042855730006, created on 1 April 2021
26 Feb 2021 MR04 Satisfaction of charge 042855730005 in full
20 Oct 2020 TM01 Termination of appointment of Michael Scott Lipps as a director on 1 October 2020
20 Oct 2020 AP01 Appointment of James Andrew Triandiflou as a director on 1 October 2020
20 Oct 2020 AD01 Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB to 4th Floor International House 7 High Street Ealing W5 5DB on 20 October 2020
02 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
14 Sep 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 RP04AP01 Second filing for the appointment of Michael Lipps as a director
25 Mar 2020 TM01 Termination of appointment of Jerome Jon Dolinsky as a director on 6 February 2020
25 Mar 2020 TM01 Termination of appointment of Anne Mcgoldrick as a director on 6 February 2020
25 Mar 2020 TM01 Termination of appointment of Grant Bennett Schachter as a director on 6 February 2020