INSIGHT6 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/07/2430 July 2024 Termination of appointment of Deborah Liane Winchester as a director on 2022-08-08

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

21/06/2321 June 2023 Change of details for Mr Jonathan James Winchester as a person with significant control on 2023-06-15

View Document

20/06/2320 June 2023 Change of details for Mr Jonathan James Winchester as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

23/09/2123 September 2021 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

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM INNOVATION CENTRE HIGHFIELD DRIVE ST LEONARDS ON SEA EAST SUSSEX TN38 9UH

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WINCHESTER / 24/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED SHOPPER ANONYMOUS UK LIMITED CERTIFICATE ISSUED ON 25/08/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WINCHESTER / 01/02/2013

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WINCHESTER / 01/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LIANE WINCHESTER / 01/02/2013

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 SECOND FILING WITH MUD 21/04/12 FOR FORM AR01

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: EAST WING, MARYLAND 32 HASTINGS ROAD BATTLE EAST SUSSEX TN33 OTE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 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