Advanced company searchLink opens in new window

INSIGHT MARINE PROJECTS LIMITED

Company number 05264303

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
05 Dec 2018 MR04 Satisfaction of charge 1 in full
05 Dec 2018 MR04 Satisfaction of charge 3 in full
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Mike Hoggan as a secretary on 3 July 2017
13 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-19
13 May 2017 CONNOT Change of name notice
18 Apr 2017 TM01 Termination of appointment of Richard James Parkinson as a director on 31 March 2017
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 CH01 Director's details changed for Mr Richard James Parkinson on 1 October 2015
14 May 2015 AD01 Registered office address changed from PO Box 4 Fisher House Greengate Street Barrow-in-Furness Cumbria LA14 1HE England to Fisher House P.O. Box 4 Barrow-in-Furness Cumbria LA14 1HR on 14 May 2015
13 May 2015 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director on 27 April 2015
13 May 2015 AP01 Appointment of Mr Nick Henry as a director on 27 April 2015
13 May 2015 AP03 Appointment of Mr Mike Hoggan as a secretary on 27 April 2015
13 May 2015 AD01 Registered office address changed from 27 Avenue Road Falmouth Cornwall TR11 4AY to PO Box 4 Fisher House Greengate Street Barrow-in-Furness Cumbria LA14 1HE on 13 May 2015
05 May 2015 TM02 Termination of appointment of Charlotte Gillian Parkinson as a secretary on 27 April 2015