INSIGHT 2000 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-10-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-10-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Walnut Tree House 23 Middleton Road Bucknell Oxfordshire OX27 7LZ to 101 101 Spruce Drive Bicester Oxfordshire OX26 3YF on 2023-10-31

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-10-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15

View Document

14/12/1514 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY GLENDON HOOD

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 October 2012

View Document

02/12/122 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 October 2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/12/0930 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN HOOD / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 REGISTERED OFFICE CHANGED ON 19/10/03 FROM: 23 MIDDLETON ROAD BUCKNELL BICESTER OXFORDSHIRE OX27 7LZ

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/03/9925 March 1999 S366A DISP HOLDING AGM 19/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 13 FAIRFORD WAY BICESTER OXFORDSHIRE OX6 7YG

View Document

12/02/9812 February 1998 VARYING SHARE RIGHTS AND NAMES 10/01/98

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 13 FAIRFORD WAY BICESTER OXFORDSHIRE OX6 7YG

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 S386 DISP APP AUDS 07/12/97

View Document

11/08/9711 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: MILLDOWN 1 COUNTY VIEW CLIFTON OXON OX15 0QA

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

29/11/9029 November 1990 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