INSIGHT DESIGN CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Mr Philip Morley Catchpole as a person with significant control on 2025-05-24

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Philip Morley Catchpole on 2025-06-21

View Document

21/06/2521 June 2025 NewRegistered office address changed from 2 Grammar Court Mill Lane North Chailey Lewes BN8 4EG United Kingdom to 39 Leigh Road Cobham Surrey KT11 2LF on 2025-06-21

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Change of details for a person with significant control

View Document

06/12/216 December 2021 Change of details for Mr Philip Morley Catchpole as a person with significant control on 2016-07-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

06/12/216 December 2021 Change of details for Mr Philip Morley Catchpole as a person with significant control on 2020-11-29

View Document

03/12/213 December 2021 Cessation of Philip Morley Catchpole as a person with significant control on 2016-07-01

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORLEY CATCHPOLE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O ANSELL FARNDELL LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL RH15 8RG ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O BEEVERS & COMPANY 44 CHATSWORTH GARDENS ACTON LONDON W3 9LW

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH CATCHPOLE

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CATCHPOLE

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE CATCHPOLE / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CATCHPOLE / 01/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CATCHPOLE / 01/10/2007

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CATCHPOLE / 01/10/2007

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 08/07/98

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED MONAQUOTE LIMITED CERTIFICATE ISSUED ON 20/07/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/02/9817 February 1998 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