DIRECT ROUTE INSIGHT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/07/243 July 2024 Change of details for Mr Michael Stephen Collins as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Michael Stephen Collins on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 18 19 HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN COLLINS / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN COLLINS / 04/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN COLLINS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN COLLINS / 10/02/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 19-21 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR MICHAEL STEPHEN COLLINS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARY AINLEY

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK AINLEY / 03/06/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KERSHAW

View Document

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/06/1218 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK AINLEY / 25/05/2010

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE / 25/05/2010

View Document

21/06/1121 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SHIRLEY KERSHAW / 25/05/2010

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 18-21 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP UNITED KINGDOM

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY T.I.B. SECRETARIES LIMITED

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HELLIWELL

View Document

29/04/0929 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM TONG HALL TONG LANE TONG BRADFORD WEST YORKSHIRE BD4 0RR

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KERSHAW / 20/03/2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM UNIT 19 HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9AG

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM TONG HALL TONG BRADFORD WEST YORKSHIRE BD4 0RR

View Document

26/02/0826 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/01/2008

View Document

04/02/084 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 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
Recently Viewed
  • TECHNIQ PVT LIMITED


  • 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