CUSTOMER SERVICE INSIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
08/03/248 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
07/03/237 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
12/02/2012 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
25/02/1925 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
14/01/1914 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
14/01/1914 January 2019 | 04/12/16 STATEMENT OF CAPITAL GBP 500 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
20/02/1820 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/05/1230 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS SAUNDERS / 18/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SAUNDERS / 18/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM ASTON COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA |
01/06/091 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
06/04/096 April 2009 | GBP IC 1000/550 30/06/08 GBP SR 450@1=450 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY GEOFFREY JEWITT |
20/05/0820 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA SAUNDERS / 20/05/2008 |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR GEOFFREY JEWITT |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/12/071 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: ASTON COURT KINGSMEAD BUSINESS PARK FEDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA |
12/06/0712 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0621 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0520 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
07/05/027 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
12/11/0112 November 2001 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 17 PORTWAY GARDENS AYNHO BANBURY OXFORDSHIRE OX17 3AR |
04/06/014 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
20/07/0020 July 2000 | NEW SECRETARY APPOINTED |
20/07/0020 July 2000 | SECRETARY RESIGNED |
20/07/0020 July 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
15/02/0015 February 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
18/06/9918 June 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
07/07/987 July 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99 |
11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
26/05/9826 May 1998 | REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
26/05/9826 May 1998 | DIRECTOR RESIGNED |
26/05/9826 May 1998 | SECRETARY RESIGNED |
26/05/9826 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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