Advanced company searchLink opens in new window

INSIGHT LABORATORY SERVICES LIMITED

Company number 06353163

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)
13 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
30 Jun 2020 AP03 Appointment of Mrs Juliet Mary Dearlove as a secretary on 25 June 2020
30 Jun 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
06 Dec 2019 AP01 Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019
20 Nov 2019 AA Full accounts made up to 30 June 2019
13 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
06 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
06 Aug 2019 AA01 Previous accounting period shortened from 27 July 2019 to 30 June 2019
16 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
15 Apr 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 31 March 2019
03 Jan 2019 AA Total exemption full accounts made up to 27 July 2018
21 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 27 July 2018
21 Dec 2018 AP01 Appointment of Mr Richard Fairman as a director on 1 August 2018
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 CS01 Confirmation statement made on 28 August 2018 with updates
08 Oct 2018 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 PSC07 Cessation of Charles Daniel Parker as a person with significant control on 27 July 2018
06 Aug 2018 PSC07 Cessation of Grant Nicholas Hayes as a person with significant control on 27 July 2018
06 Aug 2018 PSC07 Cessation of Peter Walker Cargill as a person with significant control on 27 July 2018
06 Aug 2018 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 27 July 2018
06 Aug 2018 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to Cvs House Owen Road Diss Norfolk IP22 4ER on 6 August 2018
06 Aug 2018 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 27 July 2018