INSIGHT MW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from B4 Danebrook Court Oxford Office Village Langford Lane Kidlington Oxon OX5 1LQ England to Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BH on 2024-05-14

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GRIFFITHS / 11/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD GRIFFITHS

View Document

13/04/1813 April 2018 CESSATION OF TIMOTHY RICHARD GRIFFITHS AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHT MEDICAL WRITING LIMITED

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED DR KERRY JAYNE WALKER

View Document

12/12/1712 December 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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