INSIGHT DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Registered office address changed from Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA England to Unit 200 Park Way Worle Weston-Super-Mare BS22 6WA on 2025-01-22 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/11/1613 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN COSTELOE HUGHES / 07/11/2016 |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 3, BRIDGEWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE AVON BS24 9AY |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
19/04/1619 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059364310001 |
27/10/1527 October 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059364310001 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SCOTT / 15/08/2011 |
15/08/1115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / HELEN COSTELOE HUGHES / 15/08/2011 |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SCOTT / 09/02/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/09/1016 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SCOTT / 15/09/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5 BOULEVARD WESTON SUPER MARE NORTH SOMERSET BS23 1NN |
30/11/0930 November 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/09/0823 September 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/03/2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 61 BETTINA CLOSE NUNEATON CV10 9EX |
15/09/0615 September 2006 | 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