TRUE INSIGHT LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 29/04/15 NO CHANGES

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
1 EAST WING DISSINGTON HALL
DALTON
NEWCASTLE UPON TYNE
NE18 0AD

View Document

14/11/1414 November 2014 29/04/14 NO CHANGES

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
OLD POST OFFICE WEST END
SWATON
LINCOLNSHIRE
NG34 0JF

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BURGESS / 29/04/2012

View Document

20/12/1220 December 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O KIM MARLOR ASSOCIATES 3 PARK ROAD HALE CHESHIRE WA15 9NL

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY MARK ROBINSON

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 29 April 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 29 April 2008 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O KIM MARLOR ASSOCIATES 3 PARK ROAD HALE CHESHIRE WA15 9NL

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O KIM MARLOR ASSOCIATES 3 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NL

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM 3 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NL

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM HIGH LANE HOUSE 148 BUXTON ROAD HIGH LANE STOCKPORT SK6 8ED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: G OFFICE CHANGED 21/07/04 HIGHLANE HOUSE, 148 BUXTON ROAD HIGHLANE STOCKPORT SK6 8ED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED TRUE INSIDE LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 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