Advanced company searchLink opens in new window

INSIG AI PLC

Company number 03882621

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)
12 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
11 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,048,663.80
01 Jul 2017 CH01 Director's details changed for David John Coldbeck on 11 June 2017
25 Jun 2017 CH01 Director's details changed for Richard Lawrence Owen on 11 June 2017
25 Jun 2017 CH01 Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017
13 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,048,663.8
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2017.
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 2,026,163.8
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,526,163.8
15 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business / director and auditors re-appointed 31/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 19 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 1,426,163.8
13 Nov 2015 SH02 Consolidation of shares on 29 October 2015
29 Oct 2015 CERTNM Company name changed westside investments PLC\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
29 Oct 2015 CONNOT Change of name notice
04 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/07/2015
24 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
11 Jun 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015
23 Dec 2014 AR01 Annual return made up to 19 November 2014 no member list
Statement of capital on 2014-12-23
  • GBP 1,426,163.845
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,426,163.845
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1,419,245.845
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 1,211,488.845
12 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 30/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 19 November 2013 no member list
Statement of capital on 2014-02-07
  • GBP 1,111,488.845