TNS INSIGHT LIMITED

Company Documents

DateDescription
19/09/1719 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1721 June 2017 APPLICATION FOR STRIKING-OFF

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWTELL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY WPP GROUP (NOMINEES) LIMITED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BURGESS

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR RAVI MATHAVAN

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 14/03/2014

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DUNCAN ROBERT BURGESS

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPIN

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CZARNOWSKI

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ANDREW JAMES CHAPPIN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: TNS HOUSE WESTGATE LONDON W5 1UA

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED ANDREW CZARNOWSKI

View Document

23/06/0923 June 2009 DIRECTOR RESIGNED TREVOR RICHARDS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS ROBERT BOWTELL

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: TNS HOUSE WESTGATE LONDON W5 1AU

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: TNS HOUSE WESTGATE LONDON W5 1UA

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED PAUL WRIGHT

View Document

27/01/0927 January 2009 SECRETARY RESIGNED PAUL WRIGHT

View Document

27/01/0927 January 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED ROBERT BOWTELL

View Document

12/12/0812 December 2008 DIRECTOR RESIGNED JAMESON SMITH

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED SPECIALIST PEOPLE RESOURCES LIMI TED CERTIFICATE ISSUED ON 16/03/07

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: TAYLOR NELSON SOFRES PLC WESTGATE LONDON W5 1UA

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/04/00

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 MINUTES OF MEETING RE AUDITORS

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FACILITIES AGREEMENT 17/11/97

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: G OFFICE CHANGED 29/07/97 AGB HOUSE WESTGATE LONDON W5 1UA

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: G OFFICE CHANGED 31/01/96 ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 COMPANY NAME CHANGED CRELCO LIMITED CERTIFICATE ISSUED ON 29/11/95

View Document

27/11/9527 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/05 TO 31/12

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

14/03/9514 March 1995 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