Background WavePink WaveYellow Wave

INSIGHT NETWORKING SOLUTIONS LIMITED (04482870)

INSIGHT NETWORKING SOLUTIONS LIMITED (04482870) is an active UK company. incorporated on 11 July 2002. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSIGHT NETWORKING SOLUTIONS LIMITED has been registered for 23 years.

Company Number
04482870
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT NETWORKING SOLUTIONS LIMITED

INSIGHT NETWORKING SOLUTIONS LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSIGHT NETWORKING SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04482870

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MINX LIMITED
From: 2 August 2006To: 9 January 2009
MINX TECHNOLOGY LIMITED
From: 11 July 2002To: 2 August 2006
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

1st Floor 1 st Paul's Place Sheffield S1 2JX England
From: 19 April 2024To: 2 May 2024
Technology Building Insight Campus Terry Street Sheffield South Yorkshire S9 2BU
From: 11 July 2002To: 19 April 2024
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Sept 19
Loan Secured
Jul 22
Loan Secured
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
20 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2009
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
6 August 2008
AUDAUD
Legacy
29 July 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
23 July 2008
AUDAUD
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
23 May 2008
AAAnnual Accounts
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
27 February 2007
288bResignation of Director or Secretary
Resolution
21 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288cChange of Particulars
Legacy
25 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Incorporation Company
11 July 2002
NEWINCIncorporation