INSIGHTS LEARNING & DEVELOPMENT INTERNATIONAL (EMEA) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

21/01/2521 January 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/01/2515 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

23/12/2423 December 2024 Termination of appointment of Jacqueline Kipps as a director on 2024-12-20

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR FENTON

View Document

31/08/1831 August 2018 SECOND FILING OF AP01 FOR MS JACQUELINE KIPPS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS JACQUELINE KIPPS

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOTHIAN

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BUCHAN

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE-MARIE HOWDEN / 18/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE-MARIE HOWDEN / 01/04/2018

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR TREVOR EARL FENTON

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN LOTHIAN / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN BUCHAN / 01/04/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY VIVIEN BUCHAN

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/09/179 September 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3252910001

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3252910001

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MS FIONA HELEN LOGAN

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN LOTHIAN / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM JACK MARTIN WAY CLAVERHOUSE BUSINESS PARK DUNDEE DD4 9FF

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW

View Document

18/08/0718 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 S386 DISP APP AUDS 19/07/07

View Document

07/08/077 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 S366A DISP HOLDING AGM 19/07/07

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

13/07/0713 July 2007 COMPANY NAME CHANGED CASTLELAW (NO.696) LIMITED CERTIFICATE ISSUED ON 13/07/07

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B.W.C. GROUP LIMITED


  • 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