INSIGHT EVENTS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/06/1610 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN WILSON / 31/05/2016

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / TONIE WILSON / 31/05/2016

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEE D'ARCY

View Document

16/02/1616 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 56 HOLLYWOOD WAY WOODFORD GREEN ESSEX IG8 9LQ

View Document

10/06/1310 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 SECRETARY APPOINTED TONIE WILSON

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR DAVID STEVEN WILSON

View Document

06/07/126 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED INSIGHT-EX LTD CERTIFICATE ISSUED ON 24/05/12

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN D'ARCY

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/08/102 August 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN D'ARCY / 11/06/2009

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • X L HAZMAT LIMITED


  • 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