INSIGHTECON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Beryl Muriel Fordham as a director on 2025-03-21

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Registered office address changed from 3 Old Lane Ilkley West Yorkshire LS29 8RR United Kingdom to Cherry Trees Hall Lane Wramplingham Wymondham NR18 0RX on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Notification of Penelope Fordham as a person with significant control on 2016-07-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 26 BEN RHYDDING ROAD ILKLEY WEST YORKSHIRE LS29 8RL UNITED KINGDOM

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS BERYL MURIEL FORDHAM

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH DRUMMOND FORDHAM / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORDHAM / 09/07/2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS PENELOPE ELIZABETH DRUMMOND FORDHAM

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR RICHARD JOHN FORDHAM

View Document

25/03/1525 March 2015 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