INSIGHT TRAINING LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
31/10/2431 October 2024 | Registered office address changed to PO Box 4385, 05505640 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-31 |
31/10/2431 October 2024 | |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
04/04/234 April 2023 | Registered office address changed from Piccadilly Business Centre Blackett Street Aldow Enterprise Park Manchester M12 6AE England to None Moston Lane Manchester M40 9WB on 2023-04-04 |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
12/03/2312 March 2023 | Appointment of Mr David Taylor as a director on 2022-11-01 |
12/03/2312 March 2023 | Application to strike the company off the register |
16/01/2316 January 2023 | Notification of a person with significant control statement |
01/01/231 January 2023 | Termination of appointment of Ian Renshaw as a secretary on 2022-12-01 |
01/01/231 January 2023 | Termination of appointment of Ian Renshaw as a director on 2022-12-01 |
01/01/231 January 2023 | Cessation of Ian Renshaw as a person with significant control on 2022-12-01 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-07-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
20/10/2120 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/11/1810 November 2018 | DISS40 (DISS40(SOAD)) |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
09/11/189 November 2018 | CESSATION OF CHARLES PETERSON AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | FIRST GAZETTE |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 54A CHURCH ROAD BURGESS HILL RH15 9AE ENGLAND |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/12/1712 December 2017 | DISS40 (DISS40(SOAD)) |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RENSHAW |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
10/12/1710 December 2017 | DIRECTOR APPOINTED MR IAN RENSHAW |
10/12/1710 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PETERSON |
10/12/1710 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PETERSON |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 83 DUCIE STREET MANCHESTER M1 2JQ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | FIRST GAZETTE |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/10/1531 October 2015 | DIRECTOR APPOINTED MR CHARLES PETERSON |
31/10/1531 October 2015 | DIRECTOR APPOINTED MR CHARLES PETERSON |
31/10/1531 October 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN RENSHAW |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/09/1525 September 2015 | APPOINTMENT TERMINATED, DIRECTOR INSIGHT SERVICES (SUSSEX) LTD |
30/07/1530 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ALBERT RENSHAW |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/08/1412 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
11/08/1411 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN RENSHAW / 31/07/2014 |
31/07/1431 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/07/1431 July 2014 | DIRECTOR APPOINTED MR ALBERT RENSHAW |
17/04/1417 April 2014 | DIRECTOR APPOINTED MR IAN RENSHAW |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ALBERT RENSHAW |
17/02/1417 February 2014 | CORPORATE DIRECTOR APPOINTED INSIGHT SERVICES (SUSSEX) LTD |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 15 WREN CLOSE BURGESS HILL WEST SUSSEX RH15 9UJ ENGLAND |
08/02/148 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT RENSHAW / 01/01/2014 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O INSIGHT TRAINING LTD 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU |
03/02/143 February 2014 | SECRETARY APPOINTED MR IAN RENSHAW |
01/11/131 November 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN RENSHAW |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR IAN RENSHAW |
05/12/125 December 2012 | PREVSHO FROM 31/07/2013 TO 31/10/2012 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT RENSHAW / 01/11/2012 |
07/11/127 November 2012 | APPOINTMENT TERMINATED, SECRETARY IAN RENSHAW |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 15 WREN CLOSE BURGESS HILL WEST SUSSEX RH15 9UJ |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN RENSHAW |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O INSIGHT TRAINING 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU UNITED KINGDOM |
06/09/126 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN RENSHAW |
06/09/126 September 2012 | DIRECTOR APPOINTED MR ALBERT RENSHAW |
01/02/121 February 2012 | Annual return made up to 12 July 2010 with full list of shareholders |
01/02/121 February 2012 | Annual return made up to 12 July 2011 with full list of shareholders |
01/02/121 February 2012 | Annual return made up to 12 July 2008 with full list of shareholders |
16/11/1116 November 2011 | DISS40 (DISS40(SOAD)) |
15/11/1115 November 2011 | FIRST GAZETTE |
10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
04/05/114 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/06/0912 June 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/05/0919 May 2009 | FIRST GAZETTE |
18/09/0818 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
08/11/078 November 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 6 THE OAKS BURGESS HILL WEST SUSSEX RH15 9XP |
23/01/0723 January 2007 | FIRST GAZETTE |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
12/07/0512 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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