GUIDED INSIGHT LTD

Company Documents

DateDescription
28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR
85 FRAMPTON SREET
LONDON
NW8 8NQ
UNITED KINGDOM

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM HITCHCOCK HOUSE HILLTOP BUSINESS PARK, DEVIZES ROAD SALISBURY SP3 4UF UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/08/1218 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SAIL ADDRESS CHANGED FROM: PARK FARM BYRE KENNINGTON ROAD RADLEY OXFORDSHIRE OX14 2JW

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE FINN

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM PARK FARM BYRE KENNINGTON ROAD RADLEY OXFORDSHIRE OX14 2JW

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERARD JEATT / 31/05/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE ROBINSON / 31/05/2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ORCHARD LEA LODGE BAYWORTH LANE BOARS HILL OXFORD OXFORDSHIRE OX1 5DF UNITED KINGDOM

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE FINN / 31/05/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE FINN / 22/01/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 03/08/2008

View Document

25/03/0925 March 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 90 ELERS ROAD EALING LONDON W13 9QE

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED SPECTRAGO LTD CERTIFICATE ISSUED ON 14/05/07

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 90 ELDERS ROAD EALING LONDON W13 9QE

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 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