INSIGHTFUL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 088817880003, created on 2025-07-23

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Roger Frank Millett as a secretary on 2025-05-06

View Document

07/05/257 May 2025 Termination of appointment of Roger Frank Millett as a director on 2025-05-06

View Document

23/04/2523 April 2025 Satisfaction of charge 088817880002 in full

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/10/2321 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-30 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 109.27

View Document

23/04/2023 April 2020 22/01/20 STATEMENT OF CAPITAL GBP 106.75

View Document

23/04/2023 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 108.77

View Document

20/03/2020 March 2020 16/05/19 STATEMENT OF CAPITAL GBP 105.4

View Document

18/03/2018 March 2020 ADOPT ARTICLES 04/04/2019

View Document

18/03/2018 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARROOD

View Document

11/03/2011 March 2020 16/05/19 STATEMENT OF CAPITAL GBP 105.4

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/08/1920 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

06/04/196 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 101.02

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM ORCHARD COTTAGE OLD APLEY MARKET RASEN LINCOLNSHIRE LN8 5JQ

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID HOUGHTON / 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID HOUGHTON / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK MILLETT / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID HOUGHTON / 28/02/2019

View Document

24/12/1824 December 2018 SUB-DIVISION 09/11/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN GARROOD

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR ALAN STUART PETER STEWART

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088817880001

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR ROBERT DAVID HOUGHTON

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COPSEY

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGHTON

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR DAVID JONATHAN COPSEY

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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