1ST HAND INSIGHTS LTD.

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DAVIS / 01/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 DIRECTOR APPOINTED MR TERRY DAVIS

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM HILLSIDE NEIGH LANE CROPTHORNE PERSHORE WORCESTERSHIRE WR10 3NG UNITED KINGDOM

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/16

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MARSH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS AMY MARSH

View Document

22/05/1622 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts for year ending 07 Apr 2016

View Accounts

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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