Advanced company searchLink opens in new window

INSIGHT CARE SOLUTIONS LTD

Company number 11505715

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
09 Dec 2021 CH01 Director's details changed for Mr Anthony James on 9 December 2021
24 Sep 2021 PSC04 Change of details for Mr Anthony James as a person with significant control on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom to 89 Merridale Road Wolverhampton WV3 9SE on 24 September 2021
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
28 May 2020 PSC07 Cessation of Oliver James O'connell as a person with significant control on 24 January 2020
27 Jan 2020 TM01 Termination of appointment of Oliver James O'connell as a director on 24 January 2020
05 Nov 2019 PSC04 Change of details for Mr Anthony James as a person with significant control on 1 November 2019
05 Nov 2019 PSC01 Notification of Oliver James O'connell as a person with significant control on 1 November 2019
05 Nov 2019 AP01 Appointment of Mr Oliver James O'connell as a director on 1 November 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
30 May 2019 PSC04 Change of details for Mr Anthony James as a person with significant control on 13 March 2019
30 May 2019 PSC07 Cessation of Jayson Charles Aaron Coley-Wynters as a person with significant control on 13 March 2019
15 May 2019 TM01 Termination of appointment of Jayson Charles Aaron Coley-Wynters as a director on 13 March 2019
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 2