INSIGHT APPOINTMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
15/08/2315 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/07/2128 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
03/03/193 March 2019 | REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 23 TYLER DRIVE ARBORFIELD READING BERKS RG2 9NG |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYSETTE CLAIRE EMMA GUPTA / 11/03/2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LYSETTE CLAIRE EMMA GUPTA / 07/06/2012 |
03/06/133 June 2013 | SAIL ADDRESS CREATED |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 5 THE POTTERIES HIGH STREET BARFORD ST MICHAEL OXON OX15 0RS |
07/06/127 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYSETTE CLAIRE EMMA GUPTA / 01/10/2009 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXON OX7 5NA |
06/08/076 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/08/076 August 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | SECRETARY'S PARTICULARS CHANGED |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: MIDLAND BANK MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA |
07/07/067 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | NEW SECRETARY APPOINTED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
05/07/035 July 2003 | REGISTERED OFFICE CHANGED ON 05/07/03 FROM: MEADOWHOUSE, HARTS HILL CLOSE BLOXHAM BANBURY OXON OX15 4QH |
20/05/0320 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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