Advanced company searchLink opens in new window

INSIGHT NETWORKING SOLUTIONS LIMITED

Company number 04482870

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 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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
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