Company Information for INSIGHT MANAGEMENT SOLUTIONS LIMITED
CRANFIELD INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD, BEDFORD, BEDFORDSHIRE, MK43 0BT,
|
Company Registration Number
04609203
Private Limited Company
Active |
Company Name | |
---|---|
INSIGHT MANAGEMENT SOLUTIONS LIMITED | |
Legal Registered Office | |
CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD BEDFORDSHIRE MK43 0BT Other companies in DT10 | |
Company Number | 04609203 | |
---|---|---|
Company ID Number | 04609203 | |
Date formed | 2002-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 13:08:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSIGHT MANAGEMENT SOLUTIONS PTY LTD | VIC 3196 | Dissolved | Company formed on the 2010-10-11 | |
INSIGHT MANAGEMENT SOLUTIONS, INC. | 4015 BAYSHORE BLVD TAMPA FL 33611 | Inactive | Company formed on the 2000-02-04 | |
INSIGHT MANAGEMENT SOLUTIONS CORP | 2654 WHITE ISLE LANE ORLANDO FL 32825 | Active | Company formed on the 2018-05-18 | |
INSIGHT MANAGEMENT SOLUTIONS INCORPORATED | New Jersey | Unknown | ||
INSIGHT MANAGEMENT SOLUTIONS LLC | 5925 ALMEDA RD UNIT 11810 HOUSTON TX 77004 | Forfeited | Company formed on the 2020-06-14 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER LEE SPEED |
||
PETER RICHARD KIDDLE |
||
ALEXANDER LEE SPEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERIC DENNIS |
Company Secretary | ||
JOHN ERIC DENNIS |
Director | ||
TERESA ANNE LINEHAN |
Director | ||
LIZA JANE PERN |
Director | ||
VICTORIA GEMIMA MILES |
Director | ||
PAUL MORSE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANAGEMENT APPRENTICE LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active - Proposal to Strike off | |
ASK EUROPE LIMITED | Director | 2017-04-10 | CURRENT | 1994-11-11 | Active | |
ASK EUROPE LIMITED | Director | 2017-04-10 | CURRENT | 1994-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Alexander Lee Speed on 2019-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER LEE SPEED on 2019-12-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 115 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
PSC02 | Notification of Ask Europe Plc as a person with significant control on 2017-06-26 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
PSC07 | CESSATION OF LIZA JANE PERN AS A PSC | |
PSC07 | CESSATION OF TERESA ANNE LINEHAN AS A PSC | |
PSC07 | CESSATION OF JOHN ERIC DENNIS AS A PSC | |
AP03 | SECRETARY APPOINTED MR ALEXANDER LEE SPEED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM Old Bank House Market Cross Sturminster Newton Dorset DT10 1AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DENNIS | |
AP03 | SECRETARY APPOINTED MR ALEXANDER LEE SPEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA LINEHAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER LEE SPEED | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD KIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIZA JANE PERN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 115 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 115 | |
AR01 | 08/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILES | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 115 | |
AR01 | 08/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA GEMIMA MILES | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 115 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE PERN / 08/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 20/03/06--------- £ SI 10@1=10 £ IC 105/115 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/01/03--------- £ SI 104@1=104 £ IC 1/105 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 21,038 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIGHT MANAGEMENT SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 115 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 122,331 |
Current Assets | 2012-01-01 | £ 138,147 |
Debtors | 2012-01-01 | £ 15,816 |
Tangible Fixed Assets | 2012-01-01 | £ 626 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Educational Supplies |
London Borough of Southwark | |
|
|
Bradford Metropolitan District Council | |
|
Educational Supplies |
Bradford Metropolitan District Council | |
|
Educational Supplies |
Bradford Metropolitan District Council | |
|
Cons Educational |
London Borough of Southwark | |
|
|
Royal Borough of Kingston upon Thames | |
|
Staff Development And Training |
Bradford Metropolitan District Council | |
|
Trng Technical |
Royal Borough of Kingston upon Thames | |
|
|
Surrey County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
Bradford City Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Consultants |
London Borough of Ealing | |
|
|
Bradford City Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Bradford City Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Consultants |
Sandwell Metroplitan Borough Council | |
|
|
Surrey County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
Bradford City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Kent County Council | |
|
Consultants |
London Borough of Ealing | |
|
|
London Borough of Hackney | |
|
|
London Borough of Ealing | |
|
|
Bradford City Council | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
Bradford City Council | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
Bradford City Council | |
|
|
Eastleigh Borough Council | |
|
Central Training |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hackney | |
|
|
Kent County Council | |
|
Consultants |
London Borough of Hackney | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Consultants |
London Borough of Ealing | |
|
|
London Borough of Hackney | |
|
|
London Borough of Ealing | |
|
|
Bradford Metropolitan District Council | |
|
Trng Vocational |
London Borough of Ealing | |
|
|
Royal Borough of Greenwich | |
|
|
Bradford Metropolitan District Council | |
|
Trng Management |
Bradford Metropolitan District Council | |
|
Trng Technical |
Bradford Metropolitan District Council | |
|
Trng Management |
Royal Borough of Greenwich | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |