Advanced company searchLink opens in new window

INSERIES CONSULTING LIMITED

Company number 09252791

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)
17 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 October 2020
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
18 Oct 2018 AD01 Registered office address changed from 184 Waterside Heights Shirley Solihull West Midlands B90 1UD England to 103 Burnham Road Wythall Birmingham B47 6AS on 18 October 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 AD01 Registered office address changed from 3 the Loxleys Hall Green Birmingham B28 9PA England to 184 Waterside Heights Shirley Solihull West Midlands B90 1UD on 28 October 2016
26 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
26 Oct 2016 TM02 Termination of appointment of Marija Rakucha-Hallam as a secretary on 30 September 2016
25 Aug 2016 CH03 Secretary's details changed for Mrs Marija Rakucha-Hallam on 28 November 2015
24 Aug 2016 CH03 Secretary's details changed for Mrs Marija Rakucha-Hallam on 28 November 2015
24 Aug 2016 CH01 Director's details changed for Mr Simon Hallam on 28 November 2015
06 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AD01 Registered office address changed from 52 Westbourne Road Solihull B92 8AU to 3 the Loxleys Hall Green Birmingham B28 9PA on 10 December 2015
11 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 2