This company is commonly known as Insight Medicine And Law Services Limited. The company was founded 7 years ago and was given the registration number 10564336. The firm's registered office is in ABINGDON. You can find them at Merchant House, East St. Helen Street, Abingdon, . This company's SIC code is 82302 - Activities of conference organisers.
Name | : | INSIGHT MEDICINE AND LAW SERVICES LIMITED |
---|---|---|
Company Number | : | 10564336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2017 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Graywoods 4th Floor, Fountain Precint, Leopold Street, Sheffield, S1 2JA | Director | 09 February 2017 | Active |
C/O Graywoods 4th Floor, Fountain Precint, Leopold Street, Sheffield, S1 2JA | Director | 12 November 2019 | Active |
Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG | Director | 12 November 2019 | Active |
Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG | Director | 12 November 2019 | Active |
30, Highwoods Drive, Marlow, England, SL7 3PY | Director | 09 February 2017 | Active |
78, Hamilton Road, Reading, England, RG1 5RD | Director | 09 February 2017 | Active |
5, High Street, Westbury-On-Trym, Bristol, BS9 3BY | Director | 16 January 2017 | Active |
Mr Timothy Andrew Seymour | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG |
Nature of control | : |
|
Mr Timothy Andrew Seymour | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merchant House, East St. Helen Street, Abingdon, England, OX14 5EG |
Nature of control | : |
|
Caren Scott | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | C/O Graywoods 4th Floor, Fountain Precint, Sheffield, S1 2JA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-09 | Resolution | Resolution. | Download |
2022-12-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Change account reference date company previous extended. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.