INSIGHT NETWORKING SOLUTIONS LIMITED
Company number 04482870
- Company Overview for INSIGHT NETWORKING SOLUTIONS LIMITED (04482870)
- Filing history for INSIGHT NETWORKING SOLUTIONS LIMITED (04482870)
- People for INSIGHT NETWORKING SOLUTIONS LIMITED (04482870)
- Charges for INSIGHT NETWORKING SOLUTIONS LIMITED (04482870)
- More for INSIGHT NETWORKING SOLUTIONS LIMITED (04482870)
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 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Aug 2013 | TM01 | Termination of appointment of Stuart Fenton as a director | |
29 Aug 2013 | AP01 | Appointment of Mr Russell Eric Leighton as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
20 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
17 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
03 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Aug 2010 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Oct 2009 | CH01 | Director's details changed for Stuart Andrew Fenton on 15 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Jetinder Golia on 15 October 2009 | |
20 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
04 Feb 2009 | 363a | Return made up to 12/07/08; full list of members | |
12 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jan 2009 | CERTNM | Company name changed minx LIMITED\certificate issued on 09/01/09 |