Active
Company Information for INSIGHT LABORATORY SERVICES LIMITED
CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER,
|
Company Registration Number
06353163
Private Limited Company
Active |
Company Name | |
---|---|
INSIGHT LABORATORY SERVICES LIMITED | |
Legal Registered Office | |
CVS HOUSE OWEN ROAD DISS NORFOLK IP22 4ER Other companies in SG1 | |
Company Number | 06353163 | |
---|---|---|
Company ID Number | 06353163 | |
Date formed | 2007-08-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 12:08:56 |
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 LABORATORY SERVICES, LLC | NV | Revoked | Company formed on the 2010-06-01 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD AIDAN JOHN GILLIGAN |
||
SIMON CAMPBELL INNES |
||
NICHOLAS JOHN PERRIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT NICHOLAS HAYES |
Company Secretary | ||
MICHAEL ANDREW ASA BIBBY |
Director | ||
ANDREW ROBERT BUFTON |
Director | ||
PETER WALKER CARGILL |
Director | ||
GRANT NICHOLAS HAYES |
Director | ||
GRAHAME RICHARD NIX |
Director | ||
CHARLES DANIEL PARKER |
Director | ||
ROBERT JOHN HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTEMIS VETERINARY LIMITED | Director | 2018-09-04 | CURRENT | 2014-07-28 | Liquidation | |
BEECHWOOD ANIMALCARE LIMITED | Director | 2018-08-23 | CURRENT | 2013-01-30 | Liquidation | |
PHARMSURE UK LIMITED | Director | 2018-07-27 | CURRENT | 2001-04-19 | Active | |
YOREDALE VETS LTD | Director | 2018-06-29 | CURRENT | 2014-02-18 | Liquidation | |
WESTERN COUNTIES EQUINE HOSPITAL LIMITED | Director | 2018-05-01 | CURRENT | 2002-04-09 | Active | |
WEIGHBRIDGE REFERRAL SERVICE LIMITED | Director | 2018-03-15 | CURRENT | 2010-06-11 | Active | |
KEOWN O'NEILL LIMITED | Director | 2018-03-06 | CURRENT | 2015-11-06 | Active | |
THOMPSONS VETS LIMITED | Director | 2018-02-05 | CURRENT | 2012-08-06 | Liquidation | |
WESSEX EQUINE LIMITED | Director | 2017-12-13 | CURRENT | 2011-01-19 | Liquidation | |
BEACONVET LIMITED | Director | 2017-12-12 | CURRENT | 2007-06-22 | Liquidation | |
VICTORIA VETERINARY CLINIC LIMITED | Director | 2017-12-05 | CURRENT | 2009-11-06 | Liquidation | |
RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED | Director | 2017-11-30 | CURRENT | 2002-10-02 | Active | |
MSVETS LIMITED | Director | 2017-11-21 | CURRENT | 2011-05-04 | Liquidation | |
ASHBURN VETERINARY CENTRE LIMITED | Director | 2017-11-14 | CURRENT | 2013-03-19 | Liquidation | |
BVCM LIMITED | Director | 2017-10-31 | CURRENT | 2012-11-22 | Liquidation | |
THREE VALLEYS VETERINARY LTD | Director | 2017-10-24 | CURRENT | 2007-08-17 | Liquidation | |
ALL CREATURES VETERINARY CENTRE LIMITED | Director | 2017-10-17 | CURRENT | 2009-06-24 | Liquidation | |
B & W EQUINE GROUP LIMITED | Director | 2017-09-11 | CURRENT | 2008-12-19 | Active | |
NEWLANDS VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2008-11-21 | Active | |
SEVERN EDGE FARM LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE EQUINE LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
SEVERN EDGE VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
AMBIVET LTD | Director | 2017-03-14 | CURRENT | 2001-01-03 | Active | |
GREENACRES PET CREMATORIUM LIMITED | Director | 2016-06-28 | CURRENT | 2011-12-09 | Active | |
VETISCO LIMITED | Director | 2015-12-03 | CURRENT | 2012-02-21 | Liquidation | |
ALBAVET LIMITED | Director | 2015-12-03 | CURRENT | 2004-10-22 | Active | |
HIGHCROFT PET CARE LIMITED | Director | 2015-10-23 | CURRENT | 2010-04-29 | Active | |
DOVECOTE VETERINARY HOSPITAL LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-02 | Liquidation | |
WHITLEY BROOK CREMATORIUM FOR PETS LIMITED | Director | 2015-04-27 | CURRENT | 2003-04-15 | Active | |
PET VACCINATION UK LIMITED | Director | 2015-03-30 | CURRENT | 2005-03-14 | Active | |
MIPET LIMITED | Director | 2011-12-20 | CURRENT | 2001-03-09 | Dissolved 2017-06-30 | |
WEY REFERRALS LIMITED | Director | 2010-03-11 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
GREENDALE VETERINARY DIAGNOSTICS LIMITED | Director | 2010-03-11 | CURRENT | 2004-05-26 | Active | |
VETERINARY ENTERPRISES & TRADING LIMITED | Director | 2010-03-11 | CURRENT | 1998-01-19 | Active | |
PET DOCTORS LIMITED | Director | 2010-03-11 | CURRENT | 1999-05-13 | Active | |
CVS (UK) LIMITED | Director | 2004-06-12 | CURRENT | 1999-05-17 | Active | |
PRECISION HISTOLOGY INTERNATIONAL LIMITED | Director | 2004-06-12 | CURRENT | 1987-09-07 | Active | |
ARTEMIS VETERINARY LIMITED | Director | 2018-09-04 | CURRENT | 2014-07-28 | Liquidation | |
BEECHWOOD ANIMALCARE LIMITED | Director | 2018-08-23 | CURRENT | 2013-01-30 | Liquidation | |
CORNER HOUSE EQUINE CLINIC LIMITED | Director | 2018-07-31 | CURRENT | 2009-03-17 | Active | |
PHARMSURE UK LIMITED | Director | 2018-07-27 | CURRENT | 2001-04-19 | Active | |
YOREDALE VETS LTD | Director | 2018-06-29 | CURRENT | 2014-02-18 | Liquidation | |
WESTERN COUNTIES EQUINE HOSPITAL LIMITED | Director | 2018-05-01 | CURRENT | 2002-04-09 | Active | |
WEIGHBRIDGE REFERRAL SERVICE LIMITED | Director | 2018-03-15 | CURRENT | 2010-06-11 | Active | |
KEOWN O'NEILL LIMITED | Director | 2018-03-06 | CURRENT | 2015-11-06 | Active | |
THOMPSONS VETS LIMITED | Director | 2018-02-05 | CURRENT | 2012-08-06 | Liquidation | |
WESSEX EQUINE LIMITED | Director | 2017-12-13 | CURRENT | 2011-01-19 | Liquidation | |
BEACONVET LIMITED | Director | 2017-12-12 | CURRENT | 2007-06-22 | Liquidation | |
VICTORIA VETERINARY CLINIC LIMITED | Director | 2017-12-05 | CURRENT | 2009-11-06 | Liquidation | |
RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED | Director | 2017-11-30 | CURRENT | 2002-10-02 | Active | |
MSVETS LIMITED | Director | 2017-11-21 | CURRENT | 2011-05-04 | Liquidation | |
ASHBURN VETERINARY CENTRE LIMITED | Director | 2017-11-14 | CURRENT | 2013-03-19 | Liquidation | |
BVCM LIMITED | Director | 2017-10-31 | CURRENT | 2012-11-22 | Liquidation | |
THREE VALLEYS VETERINARY LTD | Director | 2017-10-24 | CURRENT | 2007-08-17 | Liquidation | |
ALL CREATURES VETERINARY CENTRE LIMITED | Director | 2017-10-17 | CURRENT | 2009-06-24 | Liquidation | |
AIRE VETERINARY CENTRE LTD | Director | 2017-09-28 | CURRENT | 2015-07-20 | Liquidation | |
B & W EQUINE GROUP LIMITED | Director | 2017-09-11 | CURRENT | 2008-12-19 | Active | |
GRANTS AND WATSON LIMITED | Director | 2017-05-23 | CURRENT | 2010-06-23 | Liquidation | |
SHANNON LODGE VETERINARY PRACTICE LIMITED | Director | 2017-05-22 | CURRENT | 2006-01-09 | Liquidation | |
ALL CREATURES VETERINARY HEALTH CENTRE LIMITED | Director | 2017-05-16 | CURRENT | 2006-07-18 | Active | |
PHOENIX VETS SANDHURST LIMITED | Director | 2017-05-11 | CURRENT | 2011-12-12 | Liquidation | |
PHOENIX VETS LIMITED | Director | 2017-05-11 | CURRENT | 2006-07-07 | Liquidation | |
BTM KENT LIMITED | Director | 2017-05-02 | CURRENT | 2009-08-12 | Active | |
NEWLANDS VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2008-11-21 | Active | |
SEVERN EDGE FARM LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-01 | Active | |
SEVERN EDGE EQUINE LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
SEVERN EDGE VETERINARY GROUP LIMITED | Director | 2017-04-13 | CURRENT | 2015-04-02 | Active | |
WILLOW VETS LIMITED | Director | 2017-03-30 | CURRENT | 2013-01-14 | Liquidation | |
AMBIVET LTD | Director | 2017-03-14 | CURRENT | 2001-01-03 | Active | |
VALLEY VETERINARY GROUP (AYRSHIRE) LTD | Director | 2017-02-10 | CURRENT | 2013-06-17 | Liquidation | |
BELL EQUINE VETERINARY CLINIC LTD | Director | 2017-01-30 | CURRENT | 2012-06-14 | Liquidation | |
FORREST HOUSE VETERINARY LIMITED | Director | 2016-11-21 | CURRENT | 2010-04-22 | Liquidation | |
HAVEN VETERINARY HEALTHCARE LIMITED | Director | 2016-11-07 | CURRENT | 2004-11-02 | Liquidation | |
DVS (TURRIFF) LIMITED | Director | 2016-11-01 | CURRENT | 2003-11-19 | Liquidation | |
CHURCH WALK VETERINARY CENTRE LIMITED | Director | 2016-10-05 | CURRENT | 2005-05-23 | Liquidation | |
BUTTERCROSS VETERINARY CENTRE LIMITED | Director | 2016-09-27 | CURRENT | 2003-09-16 | Liquidation | |
NOTTINGHAM VETERINARY CARE LIMITED | Director | 2016-08-30 | CURRENT | 2011-08-04 | Liquidation | |
GREENACRES PET CREMATORIUM LIMITED | Director | 2016-06-28 | CURRENT | 2011-12-09 | Active | |
SEYMOUR VETS LTD | Director | 2016-06-20 | CURRENT | 2006-07-11 | Liquidation | |
RVG STEVENAGE LIMITED | Director | 2016-06-13 | CURRENT | 2007-05-24 | Liquidation | |
CROMLYNVETS LIMITED | Director | 2016-06-07 | CURRENT | 2004-08-20 | Active | |
CLAREMONT VETERINARY GROUP LIMITED | Director | 2016-05-10 | CURRENT | 2002-11-04 | Liquidation | |
VALLEY EQUINE HOSPITAL LAMBOURN LIMITED | Director | 2016-04-12 | CURRENT | 2010-05-19 | Liquidation | |
CLIFTON VILLA VETERINARY SERVICES LIMITED | Director | 2016-03-23 | CURRENT | 2007-04-17 | Liquidation | |
VETISCO LIMITED | Director | 2015-12-03 | CURRENT | 2012-02-21 | Liquidation | |
THE PET CREMATORIUM LIMITED | Director | 2015-12-03 | CURRENT | 1997-10-01 | Active | |
ALBAVET LIMITED | Director | 2015-12-03 | CURRENT | 2004-10-22 | Active | |
HIGHCROFT PET CARE LIMITED | Director | 2015-10-23 | CURRENT | 2010-04-29 | Active | |
OKEFORD VETERINARY CENTRE LIMITED | Director | 2015-10-13 | CURRENT | 2006-11-01 | Active | |
ALNORTHUMBRIA VETERINARY PRACTICE LTD | Director | 2015-09-30 | CURRENT | 2009-03-10 | Liquidation | |
TORBRIDGE VETERINARY HOSPITAL LIMITED | Director | 2015-09-21 | CURRENT | 2008-04-17 | Liquidation | |
ROSEMULLION VETERINARY PRACTICE LIMITED | Director | 2015-08-11 | CURRENT | 2003-12-05 | Liquidation | |
DOVECOTE VETERINARY HOSPITAL LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-02 | Liquidation | |
DG & E MORGAN (CARDIFF) LIMITED | Director | 2015-05-28 | CURRENT | 2010-02-03 | Dissolved 2017-06-30 | |
PETHERTON VETERINARY CLINICS LTD | Director | 2015-05-11 | CURRENT | 2010-07-28 | Dissolved 2017-06-30 | |
DACIN LIMITED | Director | 2015-05-05 | CURRENT | 2010-06-22 | Dissolved 2017-06-30 | |
WHITLEY BROOK CREMATORIUM FOR PETS LIMITED | Director | 2015-04-27 | CURRENT | 2003-04-15 | Active | |
YOUR VETS (HOLDINGS) LIMITED | Director | 2015-03-30 | CURRENT | 2009-11-10 | Active | |
PET VACCINATION CLINIC LIMITED | Director | 2015-03-30 | CURRENT | 1996-09-20 | Active | |
PET VACCINATION UK LIMITED | Director | 2015-03-30 | CURRENT | 2005-03-14 | Active | |
LURRIA LTD. | Director | 2015-03-09 | CURRENT | 2010-04-29 | Dissolved 2017-06-30 | |
WOODLANDS VETERINARY GROUP LIMITED | Director | 2015-03-09 | CURRENT | 2012-09-25 | Dissolved 2017-06-30 | |
TOWNSEND VETERINARY PRACTICE LIMITED | Director | 2015-02-02 | CURRENT | 2006-06-01 | Dissolved 2017-06-30 | |
AYLSHAM VETS LIMITED | Director | 2014-11-03 | CURRENT | 2010-12-21 | Dissolved 2017-06-30 | |
BATCHELOR DAVIDSON & WATSON LTD | Director | 2014-10-13 | CURRENT | 2011-06-20 | Dissolved 2017-05-14 | |
SILVERMERE HAVEN LIMITED | Director | 2014-01-27 | CURRENT | 1987-11-03 | Active | |
CVS NUMBER 3 LIMITED | Director | 2013-11-11 | CURRENT | 2004-11-17 | Dissolved 2017-06-30 | |
CVS NUMBER 2 LIMITED | Director | 2013-09-23 | CURRENT | 2005-08-10 | Dissolved 2017-06-30 | |
CVS NUMBER 1 LIMITED | Director | 2013-07-15 | CURRENT | 2010-12-06 | Dissolved 2017-06-30 | |
ARCHWAY VETERINARY PRACTICE LIMITED | Director | 2013-03-11 | CURRENT | 2005-02-28 | Dissolved 2017-06-30 | |
MI VET CLUB LIMITED | Director | 2013-01-17 | CURRENT | 2013-01-17 | Active | |
ARK ALLIANCE LTD | Director | 2013-01-01 | CURRENT | 2006-08-15 | Dissolved 2017-06-30 | |
BEECHWOOD VETERINARY PRACTICE LIMITED | Director | 2013-01-01 | CURRENT | 2003-11-13 | Dissolved 2017-07-04 | |
CARRICK VETERINARY GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2002-07-19 | Dissolved 2017-06-30 | |
MELTON VETERINARY PRACTICE LIMITED | Director | 2013-01-01 | CURRENT | 2003-07-03 | Dissolved 2017-06-30 | |
MIPET LIMITED | Director | 2013-01-01 | CURRENT | 2001-03-09 | Dissolved 2017-06-30 | |
VETERINARY PATHOLOGY PARTNERS LIMITED | Director | 2013-01-01 | CURRENT | 2002-12-12 | Dissolved 2017-06-30 | |
WEY REFERRALS LIMITED | Director | 2013-01-01 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
ACTIVE VETCARE LIMITED | Director | 2013-01-01 | CURRENT | 1998-01-23 | Liquidation | |
FIRSTVETS LIMITED | Director | 2013-01-01 | CURRENT | 1999-01-05 | Liquidation | |
CVS (UK) LIMITED | Director | 2013-01-01 | CURRENT | 1999-05-17 | Active | |
GREENDALE VETERINARY DIAGNOSTICS LIMITED | Director | 2013-01-01 | CURRENT | 2004-05-26 | Active | |
JOEL VETERINARY CLINIC LIMITED | Director | 2013-01-01 | CURRENT | 2004-07-14 | Liquidation | |
CEDAR VETERINARY SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2004-08-19 | Liquidation | |
ROSSENDALE PET CREMATORIUM LIMITED | Director | 2013-01-01 | CURRENT | 1979-01-16 | Active | |
VETERINARY ENTERPRISES & TRADING LIMITED | Director | 2013-01-01 | CURRENT | 1998-01-19 | Active | |
PETMEDICS LIMITED | Director | 2013-01-01 | CURRENT | 2001-08-09 | Liquidation | |
VALLEY PET CREMATORIUM LIMITED | Director | 2013-01-01 | CURRENT | 2003-11-12 | Active | |
SUPERSTAR PETS LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-12 | Active | |
VILLAGE REFERRALS LIMITED | Director | 2013-01-01 | CURRENT | 2010-04-27 | Liquidation | |
PET MEDIC RECRUITMENT LIMITED | Director | 2013-01-01 | CURRENT | 2012-03-02 | Liquidation | |
PRECISION HISTOLOGY INTERNATIONAL LIMITED | Director | 2013-01-01 | CURRENT | 1987-09-07 | Active | |
AXIOM VETERINARY LABORATORIES LIMITED | Director | 2013-01-01 | CURRENT | 1990-08-01 | Active | |
PET DOCTORS LIMITED | Director | 2013-01-01 | CURRENT | 1999-05-13 | Active | |
ANIMED DIRECT LIMITED | Director | 2013-01-01 | CURRENT | 2009-09-02 | Active | |
CVS GROUP PLC | Director | 2013-01-01 | CURRENT | 2007-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23 | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
Termination of appointment of Jenny Farrer on 2023-06-08 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
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 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
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 | |
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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AP03 | Appointment of Ms Jenny Farrer as company secretary on 2021-08-16 | |
TM02 | Termination of appointment of Michelle Barker on 2021-08-16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AP03 | Appointment of Michelle Barker as company secretary on 2021-04-19 | |
TM02 | Termination of appointment of Juliet Mary Dearlove on 2021-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AP03 | Appointment of Mrs Juliet Mary Dearlove as company secretary on 2020-06-25 | |
TM02 | Termination of appointment of David John Harris on 2020-06-25 | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAY ALFONSO | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/07/19 TO 30/06/19 | |
AP03 | Appointment of Mr David John Harris as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Richard Aidan John Gilligan on 2019-03-31 | |
AA | 27/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 27/07/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD FAIRMAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN | |
RES01 | ADOPT ARTICLES 13/08/18 | |
PSC07 | CESSATION OF CHARLES DANIEL PARKER AS A PSC | |
PSC07 | CESSATION OF GRANT NICHOLAS HAYES AS A PSC | |
PSC07 | CESSATION OF PETER WALKER CARGILL AS A PSC | |
PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 2018-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/18 FROM Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP | |
AP03 | Appointment of Mr Richard Aidan John Gilligan as company secretary on 2018-07-27 | |
TM02 | Termination of appointment of Grant Nicholas Hayes on 2018-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME NIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CARGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKER | |
AP01 | DIRECTOR APPOINTED MR SIMON CAMPBELL INNES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/01/2018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/17 UNAUDITED ABRIDGED | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW ASA BIBBY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA01 | PREVSHO FROM 31/08/2016 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MR GRAHAME RICHARD NIX | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 600 | |
SH06 | 01/02/16 STATEMENT OF CAPITAL GBP 600 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 28/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERT JOHN HARRISON / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BUFTON / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL PARKER / 06/07/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 28/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW BUFTON | |
AR01 | 28/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM BEWELL HOUSE, BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER CARGILL / 01/06/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR CHARLES DANIEL PARKER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 66,103 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 69,158 |
Creditors Due Within One Year | 2012-08-31 | £ 69,158 |
Creditors Due Within One Year | 2011-08-31 | £ 88,625 |
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 LABORATORY SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 32,314 |
Cash Bank In Hand | 2012-08-31 | £ 14,601 |
Cash Bank In Hand | 2012-08-31 | £ 14,601 |
Cash Bank In Hand | 2011-08-31 | £ 57,174 |
Current Assets | 2013-08-31 | £ 82,026 |
Current Assets | 2012-08-31 | £ 77,951 |
Current Assets | 2012-08-31 | £ 77,951 |
Current Assets | 2011-08-31 | £ 89,871 |
Debtors | 2013-08-31 | £ 49,712 |
Debtors | 2012-08-31 | £ 63,350 |
Debtors | 2012-08-31 | £ 63,350 |
Debtors | 2011-08-31 | £ 32,697 |
Shareholder Funds | 2013-08-31 | £ 15,923 |
Shareholder Funds | 2012-08-31 | £ 8,793 |
Shareholder Funds | 2012-08-31 | £ 8,793 |
Shareholder Funds | 2011-08-31 | £ 1,246 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as INSIGHT LABORATORY SERVICES LIMITED are:
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. |