20/20 BUSINESS INSIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Elevator Business Centre Elevator Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF United Kingdom to Third Floor, 3 Hill Street New Town Edinburgh EH2 3JP on 2025-06-03

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Statement of company's objects

View Document

20/09/2420 September 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Termination of appointment of Thorntons Law Llp as a secretary on 2024-06-03

View Document

17/06/2417 June 2024 Appointment of Miss Chloe Louisa Mora as a secretary on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

01/04/221 April 2022 Appointment of Mr Phillip Jeffries as a director on 2022-04-01

View Document

22/02/2222 February 2022 Appointment of Thorntons Law Llp as a secretary on 2022-02-18

View Document

19/02/2219 February 2022 Termination of appointment of Amanda Jane Buck as a director on 2022-02-14

View Document

19/02/2219 February 2022 Termination of appointment of Amanda Jane Buck as a secretary on 2022-02-14

View Document

06/01/226 January 2022 Appointment of Mr Atholl George Cameron as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Graham Chapman as a director on 2022-01-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIDSON

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MRS EMMA ELISE DAVIDSON

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIDSON

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HARKIN

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHAPMAN / 08/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARKS / 08/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VINCENT / 08/11/2019

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS EMMA ELISE DAVIDSON

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

08/11/188 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2017

View Document

08/11/188 November 2018 31/03/17 STATEMENT OF CAPITAL GBP 665.2

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED THOMAS VINCENT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED AMANDA JANE BUCK

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY HARKIN / 01/09/2017

View Document

18/09/1718 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 665.2

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHAPMAN / 01/09/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARKS / 02/03/2016

View Document

27/05/1727 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2229550003

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTERS / 30/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM INGLESIDE 310 BROUGHTY FERRY ROAD DUNDEE DD4 7NJ

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LITTLEJOHN

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON LITTLEJOHN / 12/11/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE

View Document

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1428 January 2014 ARTICLES OF ASSOCIATION

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 25/11/2013

View Document

15/11/1315 November 2013 SECOND FILING FOR FORM SH01

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2229550003

View Document

08/08/138 August 2013 24/07/13 STATEMENT OF CAPITAL GBP 50600

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MARKS

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOODWIN MARKS / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCKENZIE / 18/05/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARKS / 13/11/2012

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED PETER WALTERS

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED DAVID JAMES MCKENZIE

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1131 December 2011 28/03/11 STATEMENT OF CAPITAL GBP 50600.0

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ALISON GOODWIN MARKS

View Document

10/05/1110 May 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR CALUM STARKE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GOURLAY

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED NEIL ANTHONY HARKIN

View Document

01/10/101 October 2010 ARTICLES OF ASSOCIATION

View Document

29/09/1029 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 106000

View Document

27/09/1027 September 2010 ADOPT ARTICLES 31/08/2010

View Document

26/07/1026 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 600

View Document

21/07/1021 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM BROOK HOUSE 86 BROOK STREET BROUGHTY FERRY DUNDEE DD5 1DQ

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED DOUGLAS GORDON LITTLEJOHN

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM BROOK HOUSE BROOK STREET BROUGHTY FERRY DUNDEE TAYSIDE DD5 1DQ

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY MARKS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JAMES GOURLAY

View Document

12/01/0912 January 2009 SECRETARY APPOINTED THORNTONS LAW LLP

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR TOM COURTNEY

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED TOM COURTNEY

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 PARTIC OF MORT/CHARGE *****

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD DUNDEE DD4 8XD

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: FORSYTH HOUSE, VIKING WAY INNOVA CAMPUS ROSYTH EURO PARC ROSYTH, KY11 2UU

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: NETHERLEA HOUSE 4 SEAFIELD ROAD BROUGHTY FERRY, DUNDEE DD5 3AJ

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED NETHERLEA CONSULTING LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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