WELCOME 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
11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registered office address changed from PO Box 4385 07548907 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-10-12

View Document

28/07/2328 July 2023 Registered office address changed to PO Box 4385, 07548907 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Mark Andrew Bateman on 2023-03-01

View Document

12/04/2312 April 2023 Change of details for Mr Mark Andrew Bateman as a person with significant control on 2023-03-01

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW BATEMAN / 02/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BATEMAN / 02/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 33A TEMPLE ROAD LONDON NW2 6PJ ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 11 FIVE LAMPS HOUSE BELPER ROAD DERBY DE1 3BP ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/10/1728 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE OLD COURTHOUSE 18-20 ST. PETERS CHURCHYARD DERBY DE1 1NN

View Document

20/05/1520 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BATEMAN / 01/03/2015

View Document

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

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM SALCOMBE CUMBERHILLS ROAD DUFFIELD BELPER DERBYSHIRE DE56 4HA

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BATEMAN

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED MB EXECUTIVE COACHING LTD CERTIFICATE ISSUED ON 12/10/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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