DEFINE RESEARCH & 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 CHANGE CORPORATE AS SECRETARY

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 12 LANSDOWNE ROAD LONDON N10 2AU ENGLAND

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033160240002

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033160240001

View Document

25/06/1925 June 2019 SUB-DIVISION 11/06/19

View Document

22/06/1922 June 2019 PSC'S CHANGE OF PARTICULARS / MS JOCELINE JONES / 22/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PROCTOR / 11/06/2019

View Document

10/05/1910 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

01/06/181 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

03/10/173 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/06/162 June 2016 SECRETARY APPOINTED MRS JOY JONES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN JONES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR MARTIN LEE JONES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 10/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTER / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELINE EMMA JONES / 10/02/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED DEFINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: MARLBOROUGH HOUSE REGENTS PARK ROAD LONDON N3 2XX

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/98

View Document

23/03/9823 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

08/10/978 October 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED WELLROSS LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

11/02/9711 February 1997 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