INSIGHT UNIVERSAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2024-03-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
24/03/2524 March 2025 | Current accounting period shortened from 2024-03-25 to 2024-03-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
21/03/2421 March 2024 | Micro company accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
31/03/2331 March 2023 | Register inspection address has been changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Register inspection address has been changed from 5 New Street Square London EC4A 3TW to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
27/03/2327 March 2023 | Current accounting period shortened from 2022-03-27 to 2022-03-26 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
15/03/2315 March 2023 | Change of details for Miss Nicola Jones as a person with significant control on 2023-03-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA JONES / 21/02/2018 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
26/06/1526 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
23/03/1523 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 20/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | SAIL ADDRESS CREATED |
13/04/1213 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 20/03/2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM THE OLD STABLES ARUNDEL ROAD POLING ARENDEL WEST SUSSEX BN18 9QA |
04/07/114 July 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 28/04/2010 |
24/05/1024 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 20/03/2010 |
24/05/1024 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 20/03/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 06/08/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/10/092 October 2009 | GBP NC 1000/5000 14/08/2009 |
02/10/092 October 2009 | NC INC ALREADY ADJUSTED 14/08/09 |
08/04/098 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/12/0816 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX |
11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | DIRECTOR RESIGNED |
11/04/0611 April 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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