INSATIABLE LEARNER LTD

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / SARAH PHILO / 12/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 12/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 12/02/2020

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 12/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PHILO / 12/02/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 16/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PHILO / 16/01/2019

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 16/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / SARAH PHILO / 16/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 16/01/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

21/08/1821 August 2018 COMPANY NAME CHANGED OTHERWISE LTD. CERTIFICATE ISSUED ON 21/08/18

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / SARAH PHILO / 01/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 01/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 22/11/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PHILO / 22/11/2017

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 22/11/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/152 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PHILO / 02/11/2015

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 02/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 02/11/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 01/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 01/11/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 01/11/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 01/09/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 01/09/2010

View Document

13/05/1013 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 03/11/2009

View Document

09/03/109 March 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PHILO / 03/11/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORNBY SENIOR / 03/11/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PHILO / 31/12/2007

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SENIOR / 31/12/2007

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0628 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED GREATEST COMPUTING LTD CERTIFICATE ISSUED ON 26/05/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 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