INSITES CONSULTANTS LIMITED

Sevendale House Sevendale House, Manchester, M1 1JA, England
StatusACTIVE
Company No.07169901
CategoryPrivate Limited Company
Incorporated25 Feb 2010
Age14 years, 5 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071699010002

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 02 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 02 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christophe Vergult

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristof De Wulf

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niels Schillewaert

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joeri Van Den Bergh

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Duhamel

Documents

View document PDF

Incorporation company

Date: 25 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA NAYLOR LUXURE AESTHETICS LTD

UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS

Number:11926089
Status:ACTIVE
Category:Private Limited Company

DAWNVILLE LIMITED

LANSDELL & ROSE,LONDON,W8 7JB

Number:10791727
Status:ACTIVE
Category:Private Limited Company

LAUDERDALE LIMITED

25 BLIGH CLOSE,CRAWLEY,RH10 5DL

Number:09195502
Status:ACTIVE
Category:Private Limited Company

REDBER LIMITED

8 CHERRY TREE WALK,PETWORTH,GU28 0HS

Number:07197117
Status:ACTIVE
Category:Private Limited Company

SMC COMS LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source