INSIGHT LABORATORY SERVICES LIMITED
Company number 06353163
- Company Overview for INSIGHT LABORATORY SERVICES LIMITED (06353163)
- Filing history for INSIGHT LABORATORY SERVICES LIMITED (06353163)
- People for INSIGHT LABORATORY SERVICES LIMITED (06353163)
- Charges for INSIGHT LABORATORY SERVICES LIMITED (06353163)
- More for INSIGHT LABORATORY SERVICES LIMITED (06353163)
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
|
|
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 |