CORNWALL INSIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/09/2424 September 2024 Appointment of Mr Daniel Patrick Morris as a director on 2024-09-23

View Document

13/08/2413 August 2024 Full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/03/2413 March 2024 Register inspection address has been changed from Level 3, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Atrium Floor 1 Merchant's Court, St Georges Street Norwich Norfolk NR3 1AB

View Document

13/03/2413 March 2024 Register(s) moved to registered office address Floor 1, the Atrium Merchant's Court St. Georges Street Norwich NR3 1AB

View Document

13/03/2413 March 2024 Register(s) moved to registered office address Floor 1, the Atrium Merchant's Court St. Georges Street Norwich NR3 1AB

View Document

01/03/241 March 2024 Termination of appointment of Gareth Miller as a director on 2024-02-29

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Nick William Field on 2023-10-26

View Document

09/11/239 November 2023 Appointment of Mr Nick William Field as a director on 2023-10-26

View Document

06/10/236 October 2023 Registered office address changed from Level 3 the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Floor 1, the Atrium Merchant's Court St. Georges Street Norwich NR3 1AB on 2023-10-06

View Document

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

View Accounts

20/03/2320 March 2023 Second filing of Confirmation Statement dated 2018-03-01

View Document

20/03/2320 March 2023 Second filing of Confirmation Statement dated 2020-03-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Termination of appointment of Duncan Paul Hambidge as a director on 2022-01-24

View Document

20/12/2120 December 2021 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

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SONIA BROWN

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL CORNWALL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 Confirmation statement made on 2020-03-01 with updates

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL HAMBIDGE / 30/08/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

09/04/199 April 2019 SAIL ADDRESS CHANGED FROM: 124 THORPE ROAD NORWICH NORFOLK NR1 1RS ENGLAND

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / SPARK TOPCO LIMITED / 21/02/2019

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM LEVEL 3 THE UNION BUILDING ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 2 MILLENNIUM PLAIN BETHEL STREET NORWICH NORFOLK NR2 1TF

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053797680001

View Document

05/04/185 April 2018 Confirmation statement made on 2018-03-01 with updates

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DUNCAN PAUL HAMBIDGE

View Document

20/12/1720 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 111.32

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARK TOPCO LIMITED

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKLEY

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES

View Document

19/12/1719 December 2017 CESSATION OF NIGEL PAUL CORNWALL AS A PSC

View Document

07/12/177 December 2017 ADOPT ARTICLES 17/11/2017

View Document

07/12/177 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/177 December 2017 10/04/17 STATEMENT OF CAPITAL GBP 106.72

View Document

06/12/176 December 2017 30/09/17 STATEMENT OF CAPITAL GBP 107.40

View Document

04/12/174 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/174 December 2017 23/02/17 STATEMENT OF CAPITAL GBP 107.82

View Document

29/11/1729 November 2017 15/09/16 STATEMENT OF CAPITAL GBP 109.76

View Document

03/11/173 November 2017 SECOND FILED SH01 - 11/08/16 STATEMENT OF CAPITAL GBP 107.82

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 COMPANY NAME CHANGED CORNWALL ENERGY ASSOCIATES LTD CERTIFICATE ISSUED ON 08/06/17

View Document

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

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR GARETH MILLER

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MS SONIA CHRISTINE BROWN

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUTLIN

View Document

23/08/1623 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 107.82

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS JOANNA LOUISE BUTLIN

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/163 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 104.66

View Document

29/04/1629 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 12/11/15 STATEMENT OF CAPITAL GBP 102.96

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 SECOND FILING FOR FORM SH01

View Document

21/10/1521 October 2015 ARTICLES OF ASSOCIATION

View Document

24/09/1524 September 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/09/1524 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 100.16

View Document

24/09/1524 September 2015 ADOPT ARTICLES 04/09/2015

View Document

22/09/1522 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 99.58

View Document

27/07/1527 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1527 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 99.58

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 06/03/15 STATEMENT OF CAPITAL GBP 105.60

View Document

15/04/1515 April 2015 06/03/15 STATEMENT OF CAPITAL GBP 155.20

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 SAIL ADDRESS CHANGED FROM: C/O SEXTY & CO 2A CHURCH STREET NORTH WALSHAM NORFOLK NR28 9DA UNITED KINGDOM

View Document

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

14/10/1414 October 2014 SUB-DIVISION 08/09/14

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 25/09/2013

View Document

11/04/1311 April 2013 SUB-DIVISION 03/04/13

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL PAUL CORNWALL / 31/12/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM HEATH FARM COTTAGE PASTON NORTH WALSHAM NORFOLK NR28 0SQ

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR ROBERT PRICE EVANS

View Document

07/12/107 December 2010 DIRECTOR APPOINTED ROBERT BUCKLEY

View Document

07/12/107 December 2010 ALTER ARTICLES 03/12/2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY IYEDEEN EGHBALI

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR ARTHUR WILLIAM SIMON JONES

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CHANGED FROM: C/O SEXTY AND CO 2A CHURCH STREET NORTH WALSHAM NORFOLK NR28 9DA UNITED KINGDOM

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LYEDEEN EGHBALI / 01/01/2009

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM CORNWALL

View Document

07/01/097 January 2009 SECRETARY APPOINTED LYEDEEN EGHBALI

View Document

14/11/0814 November 2008 GBP NC 100/1000 01/04/2008

View Document

14/11/0814 November 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA CV31 1XT

View Document

30/04/0730 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 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