INDUSTRY INSIGHTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
14/03/2514 March 2025 | Director's details changed for Mr Stephen David Gray Thompson on 2025-03-12 |
13/03/2513 March 2025 | Change of details for Mr Stephen David Gray Thompson as a person with significant control on 2025-03-12 |
13/03/2513 March 2025 | Registered office address changed from Kingsleigh House Main Street Willoughby Waterleys Leicester LE8 6UF England to The Car Factory Unit 3-5 Park Street Fleckney Leicester LE8 8BB on 2025-03-13 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-04-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Change of details for Mr Stephen David Gray Thompson as a person with significant control on 2021-11-22 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-28 with updates |
19/05/2219 May 2022 | Change of details for Mr Stephen David Gray Thompson as a person with significant control on 2021-11-22 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/12/213 December 2021 | Termination of appointment of Sharon Lisa Mcleod as a director on 2021-11-22 |
03/12/213 December 2021 | Cessation of Sharon Lisa Mcleod as a person with significant control on 2021-11-22 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM THE STABLE HOUSE LUTTERWORTH ROAD GILMORTON LUTTERWORTH LE17 5NY ENGLAND |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/06/1925 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/09/184 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/07/1726 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM KINGSLEIGH HOUSE MAIN STREET WILLOUGHBY WATERLEYS LEICESTER LE8 6UF UNITED KINGDOM |
10/05/1610 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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