About

Registered Number: 03604598
Date of Incorporation: 27/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT

 

Insight Services Southern Ltd was registered on 27 July 1998 and has its registered office in Hampshire, it has a status of "Active". The companies directors are listed as Brown, Diane Tracey, Brown, Anthony Kenneth, Walsh, David John. Currently we aren't aware of the number of employees at the Insight Services Southern Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, David John 27 July 1998 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Diane Tracey 13 August 2007 - 1
BROWN, Anthony Kenneth 27 July 1998 01 October 2002 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 08 August 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 July 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
123 - Notice of increase in nominal capital 13 May 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 11 August 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 03 August 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 09 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 16 August 1999
225 - Change of Accounting Reference Date 27 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
287 - Change in situation or address of Registered Office 30 July 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.