INSIGHT DESIGN GROUP LTD.
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | Application to strike the company off the register |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | 31/12/15 UNAUDITED ABRIDGED |
04/02/164 February 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/01/1525 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN PEARSALL / 09/09/2014 |
25/01/1525 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
25/01/1525 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON HOWARD PEARSALL / 09/09/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/01/1411 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DU |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, SECRETARY ANGELA BURNS |
18/01/1218 January 2012 | SECRETARY APPOINTED MRS MARJORIE ANN PEARSALL |
18/01/1218 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/04/1014 April 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN PEARSALL / 19/12/2009 |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM NEW DAVIDSON HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DU |
24/03/0924 March 2009 | LOCATION OF DEBENTURE REGISTER |
24/03/0924 March 2009 | LOCATION OF REGISTER OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | COMPANY NAME CHANGED DESIGN AND CONSULTANCY SUPPORT L TD CERTIFICATE ISSUED ON 26/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
19/01/0119 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | NEW DIRECTOR APPOINTED |
18/01/0018 January 2000 | REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL |
07/01/007 January 2000 | DIRECTOR RESIGNED |
07/01/007 January 2000 | SECRETARY RESIGNED |
07/01/007 January 2000 | REGISTERED OFFICE CHANGED ON 07/01/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
29/12/9929 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company