INSIGHTS ESC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

29/10/2429 October 2024 Registration of charge 053999340012, created on 2024-10-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

05/09/235 September 2023 Satisfaction of charge 5 in full

View Document

05/09/235 September 2023 Satisfaction of charge 7 in full

View Document

05/09/235 September 2023 Satisfaction of charge 6 in full

View Document

05/09/235 September 2023 Satisfaction of charge 8 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 All of the property or undertaking has been released from charge 5

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

22/12/2222 December 2022 Registration of charge 053999340010, created on 2022-12-21

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 5

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 5

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 6

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 7

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 8

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 5

View Document

22/12/2222 December 2022 Satisfaction of charge 1 in full

View Document

22/12/2222 December 2022 Registration of charge 053999340009, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 053999340011, created on 2022-12-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

18/03/2018 March 2020 CESSATION OF BARBARA RUBY NAAKWARLEY QUARTEY AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHTS HOLDINGS LIMITED

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY EMMANUEL QUARTEY

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA RUBY NAAKWARLEY QUARTEY / 05/03/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/1216 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/07/1216 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/05/129 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RUBY NAAKWARLEY QUARTEY / 30/03/2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 CRAVEN ROAD EALING LONDON W5 2UA

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY BARBARA QUARTEY

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: FLAT 1 24 CREFFIELD ROAD EALING LONDON W5 3RP

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 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