INSIGHT 360 LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY KRISTIN WARRIOR

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY STEWART LAWRENCE

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MS KRISTIN NOELLE WARRIOR

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/06/126 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH PRENTIS / 01/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM ATTENBOROUGH HOUSE 15 BENNET ROAD READING BERKSHIRE RG2 0QX ENGLAND

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR STEWART ANDREW LAWRENCE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HAGGITH

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON HAGGITH

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information