INSIGHT CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH DYMOTT / 31/10/2015

View Document

15/07/1615 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/06/139 June 2013 REGISTERED OFFICE CHANGED ON 09/06/2013 FROM C/O MISS K E DYMOTT, ICE LTD 82A SCALWELL LANE SEATON DEVON EX12 2DL ENGLAND

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH DYMOTT / 01/09/2012

View Document

09/06/139 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/06/139 June 2013 REGISTERED OFFICE CHANGED ON 09/06/2013 FROM 7 GREENCLOSE COURT COLYTON DEVON EX24 6RG ENGLAND

View Document

09/06/139 June 2013 SAIL ADDRESS CHANGED FROM: C/O MISS K E DYMOTT, ICE LTD 82A SCALWELL LANE SEATON DEVON EX12 2DL ENGLAND

View Document

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

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

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

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/09/117 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH DYMOTT / 24/08/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 5 CARTERS AVENUE, HAMWORTHY POOLE DORSET BH15 4JT

View Document

30/08/1130 August 2011 SAIL ADDRESS CHANGED FROM: C/O MISS K E DYMOTT 31 CONSTITUTION HILL GARDENS POOLE DORSET BH14 0PY ENGLAND

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/09/103 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH DYMOTT / 02/10/2009

View Document

24/07/1024 July 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/075 October 2007 COMPANY NAME CHANGED SIMPLY INDIGO LIMITED CERTIFICATE ISSUED ON 05/10/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 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