Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSIGHT LABORATORY SERVICES LIMITED
Company Information for

INSIGHT LABORATORY SERVICES LIMITED

CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER,
Company Registration Number
06353163
Private Limited Company
Active

Company Overview

About Insight Laboratory Services Ltd
INSIGHT LABORATORY SERVICES LIMITED was founded on 2007-08-28 and has its registered office in Diss. The organisation's status is listed as "Active". Insight Laboratory Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSIGHT LABORATORY SERVICES LIMITED
 
Legal Registered Office
CVS HOUSE
OWEN ROAD
DISS
NORFOLK
IP22 4ER
Other companies in SG1
 
Filing Information
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 GB913248145  
Last Datalog update: 2023-11-06 12:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIGHT LABORATORY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name INSIGHT LABORATORY SERVICES LIMITED
The following companies were found which have the same name as INSIGHT LABORATORY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSIGHT LABORATORY SERVICES, LLC NV Revoked Company formed on the 2010-06-01

Company Officers of INSIGHT LABORATORY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2018-07-27
SIMON CAMPBELL INNES
Director 2018-07-27
NICHOLAS JOHN PERRIN
Director 2018-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT NICHOLAS HAYES
Company Secretary 2007-08-28 2018-07-27
MICHAEL ANDREW ASA BIBBY
Director 2017-07-14 2018-07-27
ANDREW ROBERT BUFTON
Director 2012-11-14 2018-07-27
PETER WALKER CARGILL
Director 2007-08-28 2018-07-27
GRANT NICHOLAS HAYES
Director 2007-08-28 2018-07-27
GRAHAME RICHARD NIX
Director 2016-04-01 2018-07-27
CHARLES DANIEL PARKER
Director 2007-09-01 2018-07-27
ROBERT JOHN HARRISON
Director 2007-08-28 2016-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
SIMON CAMPBELL INNES BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
SIMON CAMPBELL INNES PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
SIMON CAMPBELL INNES YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
SIMON CAMPBELL INNES WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
SIMON CAMPBELL INNES WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
SIMON CAMPBELL INNES KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
SIMON CAMPBELL INNES THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
SIMON CAMPBELL INNES WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
SIMON CAMPBELL INNES BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
SIMON CAMPBELL INNES VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
SIMON CAMPBELL INNES RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
SIMON CAMPBELL INNES MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
SIMON CAMPBELL INNES ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
SIMON CAMPBELL INNES BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
SIMON CAMPBELL INNES THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
SIMON CAMPBELL INNES B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
SIMON CAMPBELL INNES NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
SIMON CAMPBELL INNES SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
SIMON CAMPBELL INNES GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
SIMON CAMPBELL INNES VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
SIMON CAMPBELL INNES ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
SIMON CAMPBELL INNES HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
SIMON CAMPBELL INNES DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
SIMON CAMPBELL INNES WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
SIMON CAMPBELL INNES PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
SIMON CAMPBELL INNES MIPET LIMITED Director 2011-12-20 CURRENT 2001-03-09 Dissolved 2017-06-30
SIMON CAMPBELL INNES WEY REFERRALS LIMITED Director 2010-03-11 CURRENT 2004-05-24 Dissolved 2017-06-30
SIMON CAMPBELL INNES GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2010-03-11 CURRENT 2004-05-26 Active
SIMON CAMPBELL INNES VETERINARY ENTERPRISES & TRADING LIMITED Director 2010-03-11 CURRENT 1998-01-19 Active
SIMON CAMPBELL INNES PET DOCTORS LIMITED Director 2010-03-11 CURRENT 1999-05-13 Active
SIMON CAMPBELL INNES CVS (UK) LIMITED Director 2004-06-12 CURRENT 1999-05-17 Active
SIMON CAMPBELL INNES PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2004-06-12 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-09-01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-06-12Termination of appointment of Jenny Farrer on 2023-06-08
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-21Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-21Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-21Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-06-30AP03Appointment of Mrs Juliet Mary Dearlove as company secretary on 2020-06-25
2020-06-30TM02Termination of appointment of David John Harris on 2020-06-25
2019-12-06AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-06AA01Previous accounting period shortened from 27/07/19 TO 30/06/19
2019-04-16AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Aidan John Gilligan on 2019-03-31
2019-01-03AA27/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period extended from 31/03/18 TO 27/07/18
2018-12-21AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-11-28DISS40Compulsory strike-off action has been discontinued
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-06PSC07CESSATION OF CHARLES DANIEL PARKER AS A PSC
2018-08-06PSC07CESSATION OF GRANT NICHOLAS HAYES AS A PSC
2018-08-06PSC07CESSATION OF PETER WALKER CARGILL AS A PSC
2018-08-06PSC02Notification of Cvs (Uk) Limited as a person with significant control on 2018-07-27
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
2018-08-06AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2018-07-27
2018-08-06TM02Termination of appointment of Grant Nicholas Hayes on 2018-07-27
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME NIX
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBBY
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUFTON
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARGILL
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HAYES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKER
2018-08-06AP01DIRECTOR APPOINTED MR SIMON CAMPBELL INNES
2018-08-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2018-05-14RES13Resolutions passed:
  • Section 690 of the companies act 2006 28/01/2016
2018-03-15SH08Change of share class name or designation
2018-02-02RES12VARYING SHARE RIGHTS AND NAMES
2018-02-02RES01ADOPT ARTICLES 08/01/2018
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-31AA31/03/17 UNAUDITED ABRIDGED
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 600
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-07-14AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ASA BIBBY
2016-12-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-18AA01PREVSHO FROM 31/08/2016 TO 31/03/2016
2016-04-27AP01DIRECTOR APPOINTED MR GRAHAME RICHARD NIX
2016-04-07AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 600
2016-02-16SH0601/02/16 STATEMENT OF CAPITAL GBP 600
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 900
2015-09-01AR0128/08/15 FULL LIST
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015
2015-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS HAYES / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERT JOHN HARRISON / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BUFTON / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL PARKER / 06/07/2015
2015-05-20AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 900
2014-09-30AR0128/08/14 FULL LIST
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-28AR0128/08/13 FULL LIST
2013-02-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-16AP01DIRECTOR APPOINTED MR ANDREW BUFTON
2012-10-17AR0128/08/12 FULL LIST
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM BEWELL HOUSE, BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-23AR0128/08/11 FULL LIST
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-21AR0128/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALKER CARGILL / 01/10/2009
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CARGILL / 01/06/2008
2009-06-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-12288aDIRECTOR APPOINTED MR CHARLES DANIEL PARKER
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to INSIGHT LABORATORY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSIGHT LABORATORY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-13 Satisfied HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-07-27

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of INSIGHT LABORATORY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSIGHT LABORATORY SERVICES LIMITED
Trademarks
We have not found any records of INSIGHT LABORATORY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIGHT LABORATORY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as INSIGHT LABORATORY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSIGHT LABORATORY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSIGHT LABORATORY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSIGHT LABORATORY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.