Background WavePink WaveYellow Wave

INSIGHT LABORATORY SERVICES LIMITED (06353163)

INSIGHT LABORATORY SERVICES LIMITED (06353163) is an active UK company. incorporated on 28 August 2007. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. INSIGHT LABORATORY SERVICES LIMITED has been registered for 18 years.

Company Number
06353163
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT LABORATORY SERVICES LIMITED

INSIGHT LABORATORY SERVICES LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. INSIGHT LABORATORY SERVICES LIMITED was registered 18 years ago.(SIC: 75000)

Status

active

Active since 18 years ago

Company No

06353163

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
From: 16 October 2012To: 6 August 2018
Bewell House, Bewell Street Hereford Herefordshire HR4 0BA
From: 28 August 2007To: 16 October 2012
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 12
Director Left
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Joined
Apr 16
Director Joined
Jul 17
Loan Cleared
Nov 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
Legacy
13 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 August 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Resolution
13 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
24 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Capital Cancellation Shares
16 February 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
28 August 2007
NEWINCIncorporation