Advanced company searchLink opens in new window

INS-PROD LTD

Company number 12796919

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)
27 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
31 Jul 2023 CERTNM Company name changed farsight health LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
31 May 2023 TM01 Termination of appointment of David Alan Whiteley as a director on 19 May 2023
31 May 2023 TM01 Termination of appointment of Douglas John Lee as a director on 19 May 2023
25 May 2023 AP01 Appointment of Mr Mathew Liles as a director on 19 May 2023
07 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from Unit 21 Freeman Parc Penarth Road Cardiff CF11 8TU Wales to Unit 21 Freemans Parc Penarth Road Cardiff CF11 8EQ on 16 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
01 Nov 2022 AD01 Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA Wales to Unit 21 Freeman Parc Penarth Road Cardiff CF11 8TU on 1 November 2022
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
25 Feb 2022 PSC02 Notification of Farsight Ventures Limited as a person with significant control on 18 January 2022
25 Feb 2022 PSC07 Cessation of David Alan Whiteley as a person with significant control on 18 January 2022
25 Feb 2022 PSC07 Cessation of Douglas Lee as a person with significant control on 18 January 2022
28 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
10 Jan 2022 AP01 Appointment of Mr Christian Lee Jones as a director on 10 January 2022
04 Oct 2021 TM01 Termination of appointment of Joseph Lister Dicapite as a director on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Ross David Phillip Grey as a director on 4 October 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 CH01 Director's details changed for Mr Alan David Whiteley on 22 February 2021
17 Feb 2021 PSC04 Change of details for Mr Alan David Whiteley as a person with significant control on 17 February 2021
08 Feb 2021 AP01 Appointment of Dr Joseph Lister Dicapite as a director on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr Ross David Phillip Grey as a director on 8 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association