Advanced company searchLink opens in new window

INSIGHT GLOBAL SOLUTIONS LIMITED

Company number SC462071

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ14(Scot) Final account prior to dissolution in CVL
15 Jun 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House 4-4 Mitchell Street Edinburgh EH6 7BD on 15 June 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-08
06 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
03 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
25 Aug 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
30 Oct 2017 PSC04 Change of details for Mr Chimezie Umeh as a person with significant control on 1 June 2017
30 Oct 2017 PSC07 Cessation of Anwulika Florence Umeh as a person with significant control on 1 June 2017
13 Jun 2017 TM01 Termination of appointment of Anwulika Umeh as a director on 1 June 2017
09 Jun 2017 AA Micro company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
29 Jun 2016 CH01 Director's details changed for Mrs Anwulika Umeh on 13 June 2016
29 Jun 2016 CH01 Director's details changed for Mr Chimezie Umeh on 13 June 2016
29 Apr 2016 AD01 Registered office address changed from 135 Wellington Street Aspire Centre, First Floor Right Glasgow G2 2XD to 272 Bath Street Glasgow G2 4JR on 29 April 2016
04 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
28 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1