DOCUMENT INSIGHTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2025-12-31 to 2024-12-31

View Document

28/04/2528 April 2025 Current accounting period extended from 2025-07-31 to 2025-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Termination of appointment of Shawn Lankton as a director on 2023-11-08

View Document

29/04/2429 April 2024 Appointment of Mr Simon Peter Azzopardi as a director on 2023-11-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Shawn Lankton on 2023-06-19

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS KRANE

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR SHAWN LANKTON

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

11/06/2011 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY MORRISON

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLARKE

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART CONNORS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR. THOMAS JULIAN KRANE

View Document

08/01/198 January 2019 CESSATION OF BRENDAN CLARKE AS A PSC

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR. DAVID MORAN

View Document

08/01/198 January 2019 CESSATION OF MARTIN DAVID HARWAR AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/12/2018

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEWART CONNORS

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 ARTICLES OF ASSOCIATION

View Document

15/06/1715 June 2017 ALTER ARTICLES 31/03/2017

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARWAR

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1512 October 2015 31/07/15 STATEMENT OF CAPITAL GBP 200

View Document

12/10/1512 October 2015 31/07/15 STATEMENT OF CAPITAL GBP 200

View Document

12/10/1512 October 2015 31/07/15 STATEMENT OF CAPITAL GBP 200

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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