INSIGHT6 HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Deborah Liane Winchester as a director on 2025-03-31

View Document

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

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-06-20 with no updates

View Document

30/01/2530 January 2025 Administrative restoration application

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

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

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

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

21/04/2321 April 2023 Cessation of Deborah Liane Winchester as a person with significant control on 2021-04-01

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

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

27/09/2127 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 / 25/08/2020

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

07/05/197 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

03/08/183 August 2018 COMPANY NAME CHANGED SHOPPER ANONYMOUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/08/18

View Document

03/08/183 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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

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

11/05/1611 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

17/03/1617 March 2016 ADOPT ARTICLES 07/03/2016

View Document

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

13/11/1413 November 2014 Annual return made up to 23 October 2014 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

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

View Document

14/11/1314 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM UNIT 48 INNOVATION CENTRE, HIGHFIELD DRI ST. LEONARDS ON SEA EAST SUSSEX

View Document

06/02/136 February 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WINCHESTER / 23/10/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WINCHESTER / 23/10/2012

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WINCHESTER / 23/10/2012

View Document

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

View Document

27/10/1127 October 2011 Annual return made up to 23 October 2011 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

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

View Document

08/11/108 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINCHESTER / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WINCHESTER / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN JAMES WINCHESTER LOGGED FORM

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 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


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