INSIGHT ENTERPRISES LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/08/2420 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

09/02/229 February 2022 Statement of affairs

View Document

09/02/229 February 2022 Resolutions

View Document

30/12/2130 December 2021 Registered office address changed from Priory House 2, Priory Road Dudley DY1 1HH England to 79 Caroline Street Birmingham B3 1UP on 2021-12-30

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

25/06/2125 June 2021 Director's details changed for Mr Daniel Ratcliffe on 2021-06-25

View Document

25/06/2125 June 2021 Secretary's details changed for Mr Daniel Ratcliffe on 2021-06-25

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

24/06/2024 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 057559120002

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057559120003

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM UNIT 6 THORNLEIGH TRADING ESTATE BLOWERS GREEN DUDLEY WEST MIDLANDS DY2 8UB

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057559120002

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

16/03/1816 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE SUZANNE CRESSWELL / 16/11/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MISS MICHELLE SUZANNE CRESSWELL

View Document

11/05/1611 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 1368

View Document

06/05/166 May 2016 ARTICLES OF ASSOCIATION

View Document

06/05/166 May 2016 ALTER ARTICLES 26/04/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD RABIN / 01/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/04/144 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 PREVEXT FROM 30/06/2013 TO 31/08/2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNEYCROFT

View Document

22/04/1322 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 ALTER ARTICLES 13/02/2013

View Document

22/02/1322 February 2013 ARTICLES OF ASSOCIATION

View Document

20/11/1220 November 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/129 November 2012 NC INC ALREADY ADJUSTED 19/10/2012

View Document

24/10/1224 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 1450

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED BRYAN DERRICK DAVID THORNEYCROFT

View Document

11/04/1211 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD RABIN / 25/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER COLLINS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL RATCLIFFE / 24/03/2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 NC INC ALREADY ADJUSTED 06/09/07

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED INSIGHT CITY LIVING SOLUTIONS LI MITED CERTIFICATE ISSUED ON 22/06/06

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 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