INSIGHT CONSULTANTS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CESSATION OF MARK TREVOR LYONS AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF PSC STATEMENT ON 26/02/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS TERESA HADFIELD

View Document

24/08/1724 August 2017 CESSATION OF ARTHUR GORDON FLETCHER AS A PSC

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MS CLAIRE LOUISE LABRUM

View Document

24/08/1724 August 2017 CESSATION OF MALCOLM CLAYTON AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FLETCHER

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLAYTON

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 25/02/16 NO MEMBER LIST

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM FARRIERS THE STREET ALBURY GUILDFORD SURREY GU5 9AE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR MALCOLM JOHN CLAYTON

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MR MARK TREVOR LYONS

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 25/02/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JACKLING

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MARK TREVOR LYONS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MONTGOMERY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 25/02/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED PETER JACKLING

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN HOLLISS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLLISS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN HOLLISS

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WINTER

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 25/02/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 DIRECTOR APPOINTED ARTHUR GORDON FLETCHER

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 25/02/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 25/02/11 NO MEMBER LIST

View Document

05/01/115 January 2011 DIRECTOR APPOINTED ELIZABETH GRAHAME MONTGOMERY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINGS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONDS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANUMITA SHARMA

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANET KIDDLE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLAYTON

View Document

16/03/1016 March 2010 25/02/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONDS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN CLAYTON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE SMITH / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JON HUTCHINGS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WINTER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER HOLLISS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANUMITA SHARMA / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH KIDDLE / 16/03/2010

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE PAKEL DUNLOP

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARKHAM

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE EDWARDS

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

11/07/0811 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 25/02/08

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN HOLLISS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HAZEL FLETCHER

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 25/02/07

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 25/02/06

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: SUITE 104 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 25/02/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 ANNUAL RETURN MADE UP TO 25/02/03

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 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