Active
Company Information for INSITES CONSULTANTS LIMITED
SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, M1 1JA,
|
Company Registration Number
07169901
Private Limited Company
Active |
Company Name | |
---|---|
INSITES CONSULTANTS LIMITED | |
Legal Registered Office | |
SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JA Other companies in EC1R | |
Company Number | 07169901 | |
---|---|---|
Company ID Number | 07169901 | |
Date formed | 2010-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 14:18:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KRISTOF DE WULF |
||
TIM DUHAMEL |
||
NIELS SCHILLEWAERT |
||
JOERI VAN DEN BERGH |
||
CHRISTOPHE VERGULT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Sevendale House 7 Dale Street Manchester M1 1JA | ||
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/01/24 FROM The Hive 51 Lever Street Manchester M1 1FN England | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 07/07/23 FROM The Office Group, Borough Yards, 13 Dirty Lane London SE1 9PA United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
REGISTERED OFFICE CHANGED ON 08/08/22 FROM 25, G/Lg Ink Rooms 25-37 Easton Street Clerkenwell London WC1X 0DS United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/08/22 FROM , 25, G/Lg Ink Rooms 25-37 Easton Street, Clerkenwell, London, WC1X 0DS, United Kingdom | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071699010002 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Niels Schillewaert on 2018-10-01 | |
CH01 | Director's details changed for Joeri Van Den Bergh on 2020-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM , 27/31 Clerkenwell Close, Unit G20, London, EC1R 0AT | |
RES01 | ADOPT ARTICLES 06/08/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071699010002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 16000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
CH01 | Director's details changed for Niels Schillewaert on 2017-02-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM DUHAMEL / 01/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOF DE WULF / 01/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AD03 | Registers moved to registered inspection location of 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 27/31 Clerkenwell Close Unit G20 London Ec1R Oat | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 151 Rosebery Avenue London EC1R 4AB | |
REGISTERED OFFICE CHANGED ON 08/09/14 FROM , 151 Rosebery Avenue, London, EC1R 4AB | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 03/04/12 FROM , Regent's Place 338 Euston Road, London, NW1 3BT, United Kingdom | ||
AR01 | 25/02/12 FULL LIST | |
AR01 | 25/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA01 | CURRSHO FROM 28/02/2011 TO 30/06/2010 | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 25/02/10 STATEMENT OF CAPITAL GBP 16000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHE VERGULT | |
AP01 | DIRECTOR APPOINTED KRISTOF DE WULF | |
AP01 | DIRECTOR APPOINTED NIELS SCHILLEWAERT | |
AP01 | DIRECTOR APPOINTED JOERI VAN DEN BERGH | |
AP01 | DIRECTOR APPOINTED TIM DUHAMEL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ELLIS WILLIAMS ARCHITECTS LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSITES CONSULTANTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INSITES CONSULTANTS LIMITED | Event Date | 2014-07-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |