Advanced company searchLink opens in new window

INSIGHTWAVE LIMITED

Company number 10934809

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)
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
11 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
07 Aug 2019 MR01 Registration of charge 109348090002, created on 17 July 2019
08 Apr 2019 CH01 Director's details changed for Mr Jason Elliot Lestner on 8 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Oct 2018 CH01 Director's details changed for Mr David Andrew Lestner on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Jason Elliot Lestner on 25 October 2018
24 Oct 2018 AD01 Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR England to 8 Manor Road Leeds West Yorkshire LS11 9AH on 24 October 2018
10 Oct 2018 MR01 Registration of charge 109348090001, created on 5 October 2018
03 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
27 Sep 2018 SH08 Change of share class name or designation
27 Sep 2018 SH10 Particulars of variation of rights attached to shares
27 Sep 2018 PSC04 Change of details for Mr Jason Elliot Lestner as a person with significant control on 21 August 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 PSC01 Notification of David Lestner as a person with significant control on 21 August 2018
30 Aug 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 June 2018
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 100
14 Aug 2018 AP01 Appointment of Mr David Andrew Lestner as a director on 14 August 2018
07 Feb 2018 PSC01 Notification of Jason Elliott Lestner as a person with significant control on 2 February 2018
07 Feb 2018 AP01 Appointment of Mr Jason Elliot Lestner as a director on 2 February 2018
07 Feb 2018 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 2 February 2018
06 Feb 2018 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Jonathon Charles Round as a director on 2 February 2018
29 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-29
  • GBP 1