INSINC PROPERTY LIMITED - FARNBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type micro entity. 2023-06-09 View Report
Officers. Officer name: Mr Simon Richard Walden. Change date: 2022-12-02. 2023-01-12 View Report
Officers. Change date: 2022-12-02. Officer name: Mr Jeremy John Nokes. 2023-01-12 View Report
Confirmation statement. Statement with updates. 2023-01-06 View Report
Accounts. Accounts type micro entity. 2022-07-29 View Report
Address. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. Change date: 2022-02-22. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type micro entity. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2020-07-24 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type micro entity. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Accounts. Accounts type micro entity. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Officers. Change date: 2016-05-23. Officer name: Mr Simon Richard Walden. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption full. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type total exemption small. 2011-10-12 View Report
Officers. Officer name: Nicholas Cox. 2011-03-15 View Report
Officers. Officer name: Nicholas Cox. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Address. Move registers to registered office company. 2010-11-05 View Report
Address. Old address: Framlington 38 Portsmouth Road Camberley Surrey GU15 1JU England. 2010-11-05 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Address. Old address: Framlington 38 Portsmouth Road Camberley Surrey GU15 1JU England. 2010-01-26 View Report
Address. Move registers to sail company. 2010-01-26 View Report
Annual return. With made up date full list shareholders. 2010-01-21 View Report
Address. Change sail address company. 2010-01-21 View Report
Officers. Change date: 2009-10-27. Officer name: Jeremy John Nokes. 2010-01-18 View Report
Officers. Officer name: Simon Richard Walden. Change date: 2009-10-27. 2010-01-18 View Report
Officers. Change date: 2009-10-27. Officer name: Nicholas Hugh Cox. 2010-01-18 View Report
Accounts. Accounts type total exemption small. 2009-07-20 View Report
Annual return. Legacy. 2009-03-17 View Report
Accounts. Accounts type total exemption small. 2008-09-05 View Report
Address. Description: Registered office changed on 02/05/2008 from 62-64 new road basingstoke RG21 7PW. 2008-05-02 View Report
Accounts. Accounts type total exemption small. 2007-11-20 View Report
Annual return. Legacy. 2007-11-07 View Report
Officers. Description: New director appointed. 2006-12-20 View Report