EXPRESS INSIGHT LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
5 ST. JOHN'S LANE
LONDON
EC1M 4BH
ENGLAND

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASKEW / 04/05/2012

View Document

07/06/127 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASKEW / 13/05/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASKEW / 01/10/2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ICON BUSINESS CENTRE 4100 PARK APPROACH THORPE PARK LEEDS LS15 8GB

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY RESIGNED CLAIRE TURNER

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: 2 APPLEWOOD GARDENS DARRINGTON PONTEFRACT WEST YORKSHIRE WF8 3FG UK

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MISS CLAIRE TURNER

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MR ANDREW ASKEW

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 DIRECTOR RESIGNED TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

28/05/0828 May 2008 SECRETARY RESIGNED TURNER LITTLE COMPANY SECRETARIES LIMITED

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