THE INSIGHTS SHED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Micro company accounts made up to 2025-03-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/07/2410 July 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/07/2319 July 2023 | Micro company accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Director's details changed for Mr Nigel Clarke on 2023-04-17 |
21/04/2321 April 2023 | Change of details for Mr Nigel Clarke as a person with significant control on 2023-04-17 |
21/04/2321 April 2023 | Change of details for Mrs Emily Louise Clarke as a person with significant control on 2023-04-17 |
21/04/2321 April 2023 | Registered office address changed from Oakdene Bishopdyke Road Cawood York N Yorkshire YO8 3UB to Llwyncrychyddod Pisgah Aberystwyth SY23 4NE on 2023-04-21 |
21/04/2321 April 2023 | Secretary's details changed for Mrs Emily Clarke on 2023-04-17 |
21/04/2321 April 2023 | Director's details changed for Mrs Emily Clarke on 2023-04-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-28 with updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/08/207 August 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 210 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
02/04/182 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMILY LOUISE CLARKE / 15/07/2017 |
02/04/182 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CLARKE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/09/1714 September 2017 | 15/07/17 STATEMENT OF CAPITAL GBP 200 |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
04/04/134 April 2013 | DIRECTOR APPOINTED MRS EMILY CLARKE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR NOEL STRONG |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR APPOINTED MR NOEL STRONG |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLARKE / 28/03/2010 |
28/03/0928 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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