GC 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
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from 102 Colmore Row Birmingham B3 3AG England to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2025-03-20

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Termination of appointment of Paul Simpson as a director on 2024-06-28

View Document

09/08/249 August 2024 Appointment of Mrs Sally Victoria Little as a secretary on 2024-06-28

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

26/03/2426 March 2024 Certificate of change of name

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

24/02/2324 February 2023 Registered office address changed from 90 Great Bridgewater Street Manchester M1 5JW England to 102 Colmore Row Birmingham B3 3AG on 2023-02-24

View Document

22/02/2322 February 2023 Registered office address changed from 102 Colmore Row Birmingham B3 3AG England to 90 Great Bridgewater Street Manchester M1 5JW on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Mark Hughes as a director on 2023-02-17

View Document

22/02/2322 February 2023 Termination of appointment of Adrian Davies as a director on 2023-02-17

View Document

22/02/2322 February 2023 Termination of appointment of Mark Alessandro Modena as a director on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mr Paul Simpson as a director on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mr Simon Hooton as a director on 2023-02-17

View Document

21/02/2321 February 2023 Cessation of Adrian Davies as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Cessation of Mark Alessandro Modena as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Notification of The Growth Company Limited as a person with significant control on 2023-02-17

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Registered office address changed from Ground Floor Baskerville House Broad Street Birmingham West Midlands B1 2nd England to 55 Colmore Row Birmingham B3 2AA on 2021-06-15

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

09/02/199 February 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE WALLIS

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 1049031.000

View Document

25/04/1825 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 29/06/16 STATEMENT OF CAPITAL GBP 1165590.00

View Document

07/07/167 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MISS ZOE WALLIS

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ADRIAN DAVIES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MISS ZOE FRANCES WALLIS

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ADRIAN DAVIES

View Document

06/04/166 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM BUSINESS SOLUTIONS CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SYLVIA HOLMES

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD REILLY

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY PETER BROOKES

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MARK ALESSANDRO MODENA

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES

View Document

07/04/147 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG ENGLAND

View Document

28/05/1328 May 2013 ADOPT ARTICLES 10/05/2013

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR PETER JAMES SIMPSON BROOKES

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK MODENA

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MODENA

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BELL

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 3 ST. MARYS MEWS STAFFORD STAFFORD ST16 2AP UNITED KINGDOM

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR HOWARD NEIL REILLY

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR JOHN KENNEDY RUSSELL

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS SYLVIA LORRAINE HOLMES

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 1165589

View Document

21/01/1321 January 2013 STATEMENT BY DIRECTORS

View Document

21/01/1321 January 2013 SHARE PREMIUM & CAP RED RESERVE REDUCED TO NIL 31/12/2012

View Document

21/01/1321 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 1165589

View Document

21/01/1321 January 2013 SOLVENCY STATEMENT DATED 31/12/12

View Document

15/01/1315 January 2013 ADOPT ARTICLES 31/12/2012

View Document

15/01/1315 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 21/02/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM FIELD HOUSE MOUNT ROAD STONE STAFFORDSHIRE ST15 8LJ

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 18/11/2009

View Document

11/05/1011 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BELL / 14/12/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BELL / 14/12/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVIES / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALESSANDRO MODENA / 01/10/2009

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MR MARK ALESSANDRO MODENA

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR COLIN ANDREW BELL

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR MARK ALESSANDRO MODENA

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JUDITH BISHOP

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BISHOP

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 03/06/2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH BISHOP

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE JONES

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/0912 February 2009 REDUCE ISSUED CAPITAL 19/12/2008

View Document

06/02/096 February 2009 SOLVENCY STATEMENT DATED 19/12/08

View Document

06/02/096 February 2009 STATEMENT BY DIRECTORS

View Document

06/02/096 February 2009 MEMORANDUM OF CAPITAL

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 20/01/2009

View Document

25/11/0825 November 2008 SHARE AGREEMENT OTC

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE MALKIN

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 SHARES AGREEMENT OTC

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: LEA HOUSE STATION ROAD, BARLASTON STOKE ON TRENT STAFFORDSHIRE ST12 9DA

View Document

19/03/0419 March 2004 £ IC 1333333/1136986 02/03/04 £ SR 196347@1=196347

View Document

19/03/0419 March 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 SHARES AGREEMENT OTC

View Document

02/05/032 May 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 £ NC 1300000/2100000 19/03/03

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 AUDITOR'S RESIGNATION

View Document

05/03/025 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 07/12/01

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0QW

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACC. REF. DATE SHORTENED FROM 29/04/98 TO 30/04/97

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/97

View Document

12/01/9812 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 29/04/98

View Document

06/07/976 July 1997 SHARES AGREEMENT OTC

View Document

20/06/9720 June 1997 SECT 320 03/06/97

View Document

20/06/9720 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9720 June 1997 £ NC 100/1200000 03/06/97

View Document

20/06/9720 June 1997 ADOPT MEM AND ARTS 03/06/97

View Document

20/06/9720 June 1997 NC INC ALREADY ADJUSTED 03/06/97

View Document

20/06/9720 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/97

View Document

27/05/9727 May 1997 COMPANY NAME CHANGED K & S (265) LIMITED CERTIFICATE ISSUED ON 28/05/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 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