INSIGHT 2 VALUE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-01-31 |
28/05/2528 May 2025 | Resolutions |
28/05/2528 May 2025 | Purchase of own shares. |
27/05/2527 May 2025 | Cancellation of shares. Statement of capital on 2025-04-04 |
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Memorandum and Articles of Association |
15/04/2515 April 2025 | Appointment of Mr Stephen John Hannigan as a director on 2025-04-04 |
15/04/2515 April 2025 | Cessation of John Charles Sutton as a person with significant control on 2025-04-04 |
15/04/2515 April 2025 | Change of details for Mr Philip Anthony Hagen as a person with significant control on 2025-04-04 |
15/04/2515 April 2025 | Termination of appointment of John Charles Sutton as a director on 2025-04-04 |
15/04/2515 April 2025 | Appointment of Mr Shresht Prakash as a director on 2025-04-04 |
13/02/2513 February 2025 | Registered office address changed from 8 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB England to 17 Lake View House Tournament Fields, Wilton Drive Warwick Warwickshire CV34 6RG on 2025-02-13 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/12/2230 December 2022 | Statement of capital following an allotment of shares on 2022-12-21 |
21/12/2221 December 2022 | Change of share class name or designation |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Resolutions |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/07/2010 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES SUTTON |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY HAGEN / 30/09/2019 |
21/06/1921 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
04/07/184 July 2018 | CURREXT FROM 30/09/2018 TO 31/01/2019 |
19/06/1819 June 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 100 |
29/09/1729 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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