W3 INSIGHTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

11/11/2411 November 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18

View Document

10/05/2410 May 2024 Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alastair David Brooks as a director on 2023-12-31

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Dean Tilsley as a director on 2023-08-18

View Document

10/07/2310 July 2023 Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30

View Document

24/04/2324 April 2023 Satisfaction of charge 043764620007 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 043764620005 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 043764620006 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 043764620004 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 043764620003 in full

View Document

13/04/2313 April 2023 Appointment of Christopher Bauleke as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Neal Dittersdorf as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Dean Tilsley as a director on 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Alastair David Brooks on 2023-01-18

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Registration of charge 043764620006, created on 2021-06-25

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043764620004

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 9TH FLOOR EAST 389 CHISWICK HIGH ROAD LONDON W4 4AL

View Document

14/10/1614 October 2016 ARTICLES OF ASSOCIATION

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 ALTER ARTICLES 13/09/2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043764620003

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARGUE / 15/08/2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY ROXBURGH MILKINS LEGAL LLP

View Document

15/08/1615 August 2016 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED

View Document

08/08/168 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROXBURGH MILKINS LLP / 02/04/2014

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 SECT 519

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GREGOR STANLEY WATSON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAGLESTONE

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1230 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM THE CHISWICK CENTRE 414 CHISWICK HIGH ROAD LONDON W4 5TF

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTOME

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTOME

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR ROBERT DARGUE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR ADRIAN EAGLESTONE

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM CREATIVE INDUSTRIES BUILDING GLAISER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9TG

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR GLEN WILLIAMS

View Document

06/07/106 July 2010 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LLP

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 ALTER ARTICLES 15/06/2010

View Document

24/06/1024 June 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

24/06/1024 June 2010 ALTER ARTICLES 15/06/2010

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITTOME / 19/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HOWELL WILLIAMS / 19/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 8 THE MEADWAY TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8XH

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RE:DIRS VOTE COUNT QUOR 22/10/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information