Advanced company searchLink opens in new window

INSOURCE GROUP LIMITED

Company number 04422373

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)
26 Aug 2005 288c Secretary's particulars changed;director's particulars changed
17 May 2005 363s Return made up to 23/04/05; full list of members
17 Sep 2004 287 Registered office changed on 17/09/04 from: manor court barnes wallis road segensworth fareham hampshire PO15 5GT
14 Sep 2004 288c Director's particulars changed
15 May 2004 363s Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
03 Mar 2004 AA Group of companies' accounts made up to 30 April 2003
28 May 2003 363s Return made up to 23/04/03; full list of members
30 Jul 2002 88(3) Particulars of contract relating to shares
30 Jul 2002 88(2)R Ad 25/04/02--------- £ si 42409900@.01=424099 £ ic 21100/445199
30 Jul 2002 88(3) Particulars of contract relating to shares
30 Jul 2002 88(2)R Ad 26/04/02--------- £ si 2100000@.01=21000 £ ic 100/21100
30 Jul 2002 123 Nc inc already adjusted 25/04/02
30 Jul 2002 122 S-div 25/04/02
30 Jul 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 25/04/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2002 287 Registered office changed on 29/05/02 from: 4 southern court, south street reading berkshire RG1 4QS
22 May 2002 88(2)R Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100
01 May 2002 288a New secretary appointed;new director appointed
01 May 2002 288a New director appointed
01 May 2002 288a New director appointed
25 Apr 2002 288b Secretary resigned
25 Apr 2002 288b Director resigned
23 Apr 2002 NEWINC Incorporation