INSITES CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 07169901 |
Category | Private Limited Company |
Incorporated | 25 Feb 2010 |
Age | 14 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
INSITES CONSULTANTS LIMITED is an active private limited company with number 07169901. It was incorporated 14 years, 5 months, 5 days ago, on 25 February 2010. The company address is Sevendale House Sevendale House, Manchester, M1 1JA, England.
Company Fillings
Change to a person with significant control
Date: 11 Jul 2024
Action Date: 03 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-03
Psc name: Camille Nicita Higley
Documents
Notification of a person with significant control
Date: 11 Jul 2024
Action Date: 03 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diederick Vriend
Notification date: 2024-06-03
Documents
Notification of a person with significant control
Date: 10 Jul 2024
Action Date: 03 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edo Pfennings
Notification date: 2024-06-03
Documents
Notification of a person with significant control
Date: 10 Jul 2024
Action Date: 03 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kristof De Wulf
Notification date: 2024-06-03
Documents
Notification of a person with significant control
Date: 10 Jul 2024
Action Date: 03 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Camille Nicita Higley
Notification date: 2024-06-03
Documents
Withdrawal of a person with significant control statement
Date: 10 Jul 2024
Action Date: 10 Jul 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-07-10
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Change sail address company with old address new address
Date: 08 Mar 2024
Category: Address
Type: AD02
Old address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
New address: Sevendale House 7 Dale Street Manchester M1 1JA
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-03
Old address: The Hive 51 Lever Street Manchester M1 1FN England
New address: Sevendale House 7 Dale Street Manchester M1 1JA
Documents
Legacy
Date: 08 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 08 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 08 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 21 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 21 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 21 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-07
Old address: The Office Group, Borough Yards, 13 Dirty Lane London SE1 9PA United Kingdom
New address: The Hive 51 Lever Street Manchester M1 1FN
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Nov 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 21 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 21 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 21 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-08
Old address: , 25, G/Lg Ink Rooms 25-37 Easton Street, Clerkenwell, London, WC1X 0DS, United Kingdom
New address: The Office Group, Borough Yards, 13 Dirty Lane London SE1 9PA
Documents
Change account reference date company current extended
Date: 07 Jun 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Mortgage satisfy charge full
Date: 18 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071699010002
Documents
Gazette filings brought up to date
Date: 16 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 15 Oct 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Niels Schillewaert
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Tim Duhamel
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Joeri Van Den Bergh
Documents
Accounts with accounts type small
Date: 26 Aug 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-14
Old address: , 27/31 Clerkenwell Close, Unit G20, London, EC1R 0AT
New address: The Office Group, Borough Yards, 13 Dirty Lane London SE1 9PA
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2019
Action Date: 26 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071699010002
Charge creation date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type small
Date: 18 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type small
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Niels Schillewaert
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Tim Duhamel
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Kristof De Wulf
Documents
Accounts with accounts type full
Date: 07 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type small
Date: 08 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Move registers to sail company with new address
Date: 08 Apr 2016
Category: Address
Type: AD03
New address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type small
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Move registers to registered office company with new address
Date: 25 Feb 2015
Category: Address
Type: AD04
New address: 27/31 Clerkenwell Close Unit G20 London Ec1R Oat
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
Old address: , 151 Rosebery Avenue, London, EC1R 4AB
New address: The Office Group, Borough Yards, 13 Dirty Lane London SE1 9PA
Documents
Gazette filings brought up to date
Date: 26 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 24 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Change sail address company with old address
Date: 12 Mar 2013
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: , Regent's Place 338 Euston Road, London, NW1 3BT, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Move registers to sail company
Date: 02 Mar 2010
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 02 Mar 2010
Action Date: 25 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-25
Capital : 16,000 GBP
Documents
Change account reference date company current shortened
Date: 02 Mar 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-06-30
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christophe Vergult
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kristof De Wulf
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niels Schillewaert
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joeri Van Den Bergh
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Duhamel
Documents
Some Companies
CHELSEA NAYLOR LUXURE AESTHETICS LTD
UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS
Number: | 11926089 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDELL & ROSE,LONDON,W8 7JB
Number: | 10791727 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BLIGH CLOSE,CRAWLEY,RH10 5DL
Number: | 09195502 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHERRY TREE WALK,PETWORTH,GU28 0HS
Number: | 07197117 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINTRA KNOWLE LANE SINTRA,BUCKLEY,CH7 3JA
Number: | 11646548 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEQUILA WHARF RTM COMPANY LIMITED
C/O JFM BLOCK & ESTATE MANAGEMENT LLP MIDDLESEX HOUSE,HARROW,HA1 1BQ
Number: | 11401979 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |