RELATIVE INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewSecond filing of Confirmation Statement dated 2025-05-03

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr John Michael Lord as a director on 2024-10-03

View Document

04/10/244 October 2024 Termination of appointment of Simon John Wilkinson as a director on 2024-10-03

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

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

View Accounts

13/03/2413 March 2024 Termination of appointment of Richard Michael Thornton as a director on 2024-03-11

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/08/2317 August 2023 Termination of appointment of James Walkerdine as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of James Walkerdine as a secretary on 2023-08-17

View Document

31/07/2331 July 2023 Appointment of Mr Simon John Wilkinson as a director on 2023-05-12

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Statement of capital on 2023-05-11

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

04/04/234 April 2023 Notification of a person with significant control statement

View Document

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

View Accounts

27/03/2327 March 2023 Cessation of Enterprise Ventures Limitied as a person with significant control on 2022-03-25

View Document

10/03/2310 March 2023 Termination of appointment of David Ronald Pattison as a director on 2023-03-10

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

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

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

22/08/1922 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 10324.73

View Document

22/08/1922 August 2019 SUB DIV 01/08/2019

View Document

22/08/1922 August 2019 SUB-DIVISION 01/08/19

View Document

22/08/1922 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 10324.73

View Document

22/08/1922 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1919 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 683276.96

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

04/02/194 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1925 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 683026.96

View Document

27/12/1827 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 20 MANNIN WAY LANCASTER BUSINESS PARK, CATON ROAD LANCASTER LANCASHIRE LA1 3SW UNITED KINGDOM

View Document

25/07/1825 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 682131.06

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

01/05/181 May 2018 ADOPT ARTICLES 29/03/2018

View Document

23/04/1823 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 682062.96

View Document

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 681535.1

View Document

25/08/1725 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062360820001

View Document

10/07/1710 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES GREENWOOD / 30/07/2015

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 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

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062360820001

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O COLMAN, WHITTAKER & ROSCOW THE CLOSE QUEEN SQUARE LANCASTER LA1 1RS

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 678946.47

View Document

21/08/1521 August 2015 ADOPT ARTICLES 29/07/2015

View Document

21/08/1521 August 2015 SUB-DIVISION 29/07/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 SAIL ADDRESS CHANGED FROM: C/O ISIS FORENSICS INFOLAB21 LANCASTER UNIVERSITY LANCASTER LA1 4WA ENGLAND

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WALKERDINE / 01/08/2014

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES GREENWOOD / 01/08/2014

View Document

23/04/1523 April 2015 ARTICLES OF ASSOCIATION

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED ISIS FORENSICS LTD. CERTIFICATE ISSUED ON 28/10/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR BEN JOHN HOOKWAY

View Document

12/06/1412 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 679250.00

View Document

30/05/1430 May 2014 ADOPT ARTICLES 13/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 302420

View Document

23/05/1423 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYSON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RASHID

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDMUND JOLLY / 27/07/2012

View Document

03/05/133 May 2013 SAIL ADDRESS CREATED

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR PATRICK EDMUND JOLLY

View Document

12/09/1212 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1212 September 2012 24/07/12 STATEMENT OF CAPITAL GBP 303000.00

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 ADOPT ARTICLES 24/07/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MUHAMMAD AWAIS RASHID / 01/07/2012

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WALKERDINE / 18/08/2012

View Document

14/06/1214 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 20 ARGYLE STREET LANCASTER LANCASHIRE LA1 3DD UNITED KINGDOM

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/05/1122 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR APPOINTED PROFESSOR MUHAMMAD AWAIS RASHID

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/05/108 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 1900

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JAMES WALKERDINE / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWARD RAYSON / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WALKERDINE / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES GREENWOOD / 26/03/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES WALKERDINE / 02/09/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 48 DENMARK STREET LANCASTER LANCASHIRE LA1 5LY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DR PAUL EDWARD RAYSON

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DANNY HUGHES

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DR PHILIP JAMES GREENWOOD

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 91 ORMSKIRK ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 8DD

View Document

03/05/073 May 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