INSIGHT LEGAL SOFTWARE LTD - READING


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2024-03-27 View Report
Accounts. Accounts type total exemption full. 2023-08-18 View Report
Officers. Officer name: Charlie Maccready. Termination date: 2023-05-01. 2023-06-21 View Report
Officers. Appointment date: 2023-05-01. Officer name: Martha Elizabeth Vallance. 2023-06-20 View Report
Officers. Officer name: Frank Di Liso. Appointment date: 2023-05-01. 2023-06-20 View Report
Officers. Officer name: Matthew Warren Proud. Termination date: 2023-05-01. 2023-06-20 View Report
Incorporation. Memorandum articles. 2023-04-12 View Report
Resolution. Description: Resolutions. 2023-04-12 View Report
Mortgage. Charge number: 077182280002. Charge creation date: 2023-03-24. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Persons with significant control. Change date: 2023-02-01. Psc name: Dye & Durham (Uk) Limited. 2023-02-22 View Report
Address. Change date: 2023-02-22. New address: Imperium Imperial Way Reading RG2 0TD. Old address: Courtyard House the Square Lightwater GU18 5SS England. 2023-02-22 View Report
Accounts. Change account reference date company current shortened. 2023-01-27 View Report
Persons with significant control. Psc name: Brian John Welsh. Cessation date: 2023-01-19. 2023-01-26 View Report
Persons with significant control. Cessation date: 2023-01-19. Psc name: Timothy John Smith. 2023-01-26 View Report
Persons with significant control. Psc name: Dye & Durham (Uk) Limited. Notification date: 2023-01-19. 2023-01-26 View Report
Officers. Officer name: Timothy John Smith. Termination date: 2023-01-19. 2023-01-26 View Report
Officers. Termination date: 2023-01-19. Officer name: Edward Trevor Hill. 2023-01-26 View Report
Officers. Termination date: 2023-01-19. Officer name: Brian John Welsh. 2023-01-26 View Report
Officers. Termination date: 2023-01-19. Officer name: Deborah Michelle Witkiss. 2023-01-26 View Report
Officers. Termination date: 2023-01-19. Officer name: Paul Matthew Hobden. 2023-01-26 View Report
Officers. Officer name: Mr Matthew Warren Proud. Appointment date: 2023-01-19. 2023-01-26 View Report
Officers. Appointment date: 2023-01-19. Officer name: Mr Charlie Maccready. 2023-01-26 View Report
Address. New address: Courtyard House the Square Lightwater GU18 5SS. Change date: 2023-01-26. Old address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England. 2023-01-26 View Report
Mortgage. Charge number: 077182280001. 2023-01-26 View Report
Officers. Officer name: Mr Paul Matthew Hobden. Appointment date: 2022-11-04. 2022-11-17 View Report
Mortgage. Charge number: 077182280001. Charge creation date: 2022-08-02. 2022-08-09 View Report
Accounts. Accounts type total exemption full. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Persons with significant control. Change date: 2022-02-15. Psc name: Mr Brian John Welsh. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Officers. Officer name: Mr Edward Trevor Hill. Appointment date: 2020-11-01. 2020-11-02 View Report
Accounts. Accounts type total exemption full. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Officers. Officer name: Miss Deborah Michelle Edwards. Change date: 2020-01-20. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Address. Old address: Westmead House Westmead Farnborough GU14 7LP. Change date: 2019-02-05. New address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type total exemption full. 2017-07-26 View Report
Officers. Change date: 2017-02-28. Officer name: Mr Brian John Welsh. 2017-03-09 View Report
Officers. Officer name: Mr Timothy John Smith. Change date: 2017-02-28. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Change date: 2015-10-14. Officer name: Mr Timothy John Smith. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-08-01 View Report