Advanced company searchLink opens in new window

INSIGHT SELECT LIMITED

Company number 12785773

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)
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 AP01 Appointment of Mr Alfie James Elliott as a director on 15 March 2023
20 Jun 2023 PSC04 Change of details for Mr Stuart Kennedy as a person with significant control on 17 November 2021
29 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2023 SH08 Change of share class name or designation
29 Mar 2023 SH10 Particulars of variation of rights attached to shares
23 Nov 2022 AD01 Registered office address changed from 1st Floor, Maidstone House King Street Maidstone ME15 6JQ England to 3rd Floor, Maidstone House King Street Maidstone ME15 6JQ on 23 November 2022
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase in the capital of the company approved, repurchase by th company 02/09/2022
06 Sep 2022 SH06 Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 100
06 Sep 2022 SH03 Purchase of own shares.
16 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 AP01 Appointment of Margaret Hignell as a director on 1 October 2021
01 Feb 2022 AP01 Appointment of Christopher Michael Parsons as a director on 1 October 2021
01 Feb 2022 AP01 Appointment of Lauren Garcka as a director on 1 October 2021
25 Nov 2021 MA Memorandum and Articles of Association
25 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 118.00
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
14 Aug 2020 AD01 Registered office address changed from Maidstone House King Street Maidstone Kent ME15 6AT United Kingdom to 1st Floor, Maidstone House King Street Maidstone ME15 6JQ on 14 August 2020
02 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted