DDL INSIGHT LIMITED

Company Documents

DateDescription
01/05/151 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR NUALA KENNEDY-PRESTON

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/11/1014 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW BINGLE / 12/11/2010

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BINGLE / 12/11/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MRS NUALA MONICA KENNEDY-PRESTON

View Document

09/11/099 November 2009 RESTRICTIONS OF COMPANY'S AUTHORISED SHARE CAPITAL BE REMOVED 22/10/2009

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/10/0921 October 2009 CHANGE OF NAME 14/10/2009

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED DDL ANALYSIS LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 14 CLIFFORD STREET YORK NORTH YORKSHIRE YO1 9RD

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: NETWORK HOUSE, ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5ND

View Document

19/07/0619 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED FISHING LINES LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 62A BOOTHAM YORK YO30 7WX

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 EXEMPTION FROM APPOINTING AUDITORS 12/09/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 SECRETARY RESIGNED

View Document

23/04/9023 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information