Advanced company searchLink opens in new window

INSIDER PUBLISHING LIMITED

Company number 03923422

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares sec 551 15/03/2013
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 2,162.27
25 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from 44 Glebe Road Biggleswade SG18 0NT on 11 February 2013
23 Jan 2013 AD01 Registered office address changed from Hamlet House Bures Suffolk CO8 5BD on 23 January 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 2,070
29 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jul 2011 AP01 Appointment of William David Robson as a director
18 Jul 2011 AP01 Appointment of John Robert Robson as a director
22 Feb 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
18 Jun 2010 AA Full accounts made up to 31 October 2009
10 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Air Vice-Marshal Graham Skinner on 1 February 2010
10 Feb 2010 CH01 Director's details changed for Peter Scott Hastie on 1 February 2010
13 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re purchase of shares/approve dividend 14/06/2009
02 Jul 2009 AA Full accounts made up to 31 October 2008
26 Jun 2009 169 Gbp ic 1830/1800\16/06/09\gbp sr 30@1=30\
16 Feb 2009 363a Return made up to 10/02/09; full list of members
25 Nov 2008 288a Director appointed peter scott hastie
06 Nov 2008 SA Statement of affairs
06 Nov 2008 SA Statement of affairs