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)
16 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,293.04
02 Jun 2015 AUD Auditor's resignation
09 Apr 2015 MR01 Registration of charge 042855730003, created on 31 March 2015
29 Oct 2014 AD01 Registered office address changed from 3Rd Floor Viewpoint 240 London Road Staines Middlesex TW18 4JT to Nexus House Station Road Egham Surrey TW20 9LB on 29 October 2014
29 Oct 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 25 September 2014
28 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,293.04
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2014 MR01 Registration of charge 042855730002, created on 26 August 2014
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 3,293.04
01 Aug 2014 AP01 Appointment of John Power as a director on 30 June 2014
01 Aug 2014 AP01 Appointment of Eric Hinkle as a director on 30 June 2014
01 Aug 2014 TM01 Termination of appointment of Exact Management Bv as a director on 30 June 2014
01 Aug 2014 TM01 Termination of appointment of Krijn Erik Van Der Meijden as a director on 30 June 2014
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3,292.04
01 Aug 2014 AP01 Appointment of Mr Grant Schachter as a director on 30 June 2014
21 Jul 2014 MR01 Registration of charge 042855730001, created on 30 June 2014
26 Jun 2014 CERTNM Company name changed runservicenet LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
26 Jun 2014 CONNOT Change of name notice
28 Nov 2013 AA Full accounts made up to 31 December 2012
15 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
15 Oct 2013 CH02 Director's details changed for Exact Management Bv on 26 April 2010
04 Sep 2013 TM02 Termination of appointment of Willem-Hein Van Noort as a secretary
30 Nov 2012 AR01 Annual return made up to 11 September 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011