INSET LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-15 View Report
Accounts. Accounts type micro entity. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type micro entity. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type micro entity. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Address. Change date: 2019-04-03. New address: International House 12 Constance Street London E16 2DQ. Old address: 56a Aylesbury Road Bierton Aylesbury HP22 5BU England. 2019-04-03 View Report
Accounts. Accounts type micro entity. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Accounts. Accounts type micro entity. 2018-07-22 View Report
Persons with significant control. Psc name: Mr Peter Bruce Watts. Change date: 2017-06-19. 2018-02-21 View Report
Officers. Change date: 2017-06-19. Officer name: Peter Bruce Watts. 2018-02-21 View Report
Officers. Officer name: Peter Bruce Watts. Change date: 2017-06-19. 2018-02-21 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Address. New address: 56a Aylesbury Road Bierton Aylesbury HP22 5BU. Change date: 2017-06-27. Old address: 4 Turnham Way Aylesbury HP19 7FR England. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Address. Old address: C/O Keens & Co 54 Warren Wood Drive High Wycombe HP11 1EA England. Change date: 2017-04-22. New address: 4 Turnham Way Aylesbury HP19 7FR. 2017-04-22 View Report
Address. New address: C/O Keens & Co 54 Warren Wood Drive High Wycombe HP11 1EA. Old address: C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE. Change date: 2017-01-27. 2017-01-27 View Report
Resolution. Description: Resolutions. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type total exemption small. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Address. Old address: 18 Field Close Aylesbury Buckinghamshire HP20 1XR. New address: C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE. Change date: 2015-10-16. 2015-10-16 View Report
Officers. Officer name: Bryn Smith. Termination date: 2015-09-27. 2015-09-27 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2014-10-11 View Report
Accounts. Accounts type total exemption small. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Accounts. Accounts type total exemption small. 2012-01-13 View Report
Annual return. With made up date full list shareholders. 2011-09-10 View Report
Accounts. Accounts type total exemption small. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2009-10-01. Officer name: Peter Bruce Watts. 2010-09-01 View Report
Officers. Officer name: Bryn Smith. Change date: 2009-10-01. 2010-09-01 View Report
Accounts. Accounts type total exemption small. 2010-01-14 View Report
Annual return. Legacy. 2009-09-08 View Report
Accounts. Accounts type total exemption small. 2009-01-16 View Report
Annual return. Legacy. 2008-09-08 View Report
Officers. Description: Director and secretary's change of particulars / peter watts / 14/02/2008. 2008-09-08 View Report
Accounts. Legacy. 2008-02-20 View Report
Capital. Description: Ad 23/10/07--------- £ si 98@1=98 £ ic 2/100. 2007-10-25 View Report
Officers. Description: New director appointed. 2007-10-25 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-10-25 View Report
Address. Description: Registered office changed on 08/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH. 2007-10-08 View Report