INSIGHT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
20/10/1420 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/10/138 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWMAN / 01/10/2008 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX |
22/11/0722 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | S366A DISP HOLDING AGM 03/10/06 |
03/10/063 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | DIRECTOR RESIGNED |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: TANNER & TAYLOR 149 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1JS |
07/08/067 August 2006 | NEW SECRETARY APPOINTED |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
07/08/067 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/08/061 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
31/07/0631 July 2006 | COMPANY NAME CHANGED REGIONAL ON-LINE DIRECTORIES LIM ITED CERTIFICATE ISSUED ON 31/07/06 |
11/10/0511 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
27/11/0227 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | DIRECTOR RESIGNED |
16/10/0016 October 2000 | SECRETARY RESIGNED |
16/10/0016 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0016 October 2000 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | 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