Advanced company searchLink opens in new window

INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED

Company number 10510632

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)
11 Mar 2024 AD01 Registered office address changed from Sunbury Secretaries Limited Chertsey Road Sunbury on Thames Middlesex England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 11 March 2024
11 Mar 2024 PSC02 Notification of Ventus Sensing Limited as a person with significant control on 11 March 2024
11 Mar 2024 PSC07 Cessation of Bp Scale Up Factory Limited as a person with significant control on 11 March 2024
11 Mar 2024 TM02 Termination of appointment of Sunbury Secretaries Limited as a secretary on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of Samantha Elizabeth Skerry as a director on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of Alan Henry Haywood as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of David Gregory Roseman as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of John Benjamin Bailey as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of John Basil Spirtos as a director on 11 March 2024
14 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
14 Sep 2023 TM01 Termination of appointment of Michael James Leonard as a director on 6 September 2023
14 Sep 2023 TM01 Termination of appointment of Bruce Hall as a director on 7 September 2023
14 Sep 2023 TM01 Termination of appointment of Katherine Ring Ireland as a director on 6 September 2023
14 Sep 2023 TM01 Termination of appointment of Alistair Richard Warwick as a director on 6 September 2023
11 Sep 2023 AP01 Appointment of Mr Alan Henry Haywood as a director on 2 September 2023
11 Sep 2023 AP01 Appointment of Samantha Elizabeth Skerry as a director on 2 September 2023
25 Aug 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 14,221,103.9
25 May 2023 SH02 Consolidation of shares on 9 March 2023
04 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 09/03/2023
13 Dec 2022 TM01 Termination of appointment of Stephen David Cook as a director on 10 December 2022
09 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 CH04 Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020
27 Jan 2022 AP01 Appointment of Michael James Leonard as a director on 27 January 2022