INSIGHT ACCESS & HANDLING LIMITED

Company Documents

DateDescription
25/06/2125 June 2021 Director's details changed for Mr Daniel Ratcliffe on 2021-06-25

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

25/06/2125 June 2021 Director's details changed for Phil Edward Rabin on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 6 THORNLEIGH TRADING ESTATE BLOWERS GREEN DUDLEY WEST MIDLANDS DY2 8UB

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

16/03/1816 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY CYNTHIA RATCLIFFE

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN CLARE

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/10/1316 October 2013 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED IAIN CLARE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN THORNEYCROFT

View Document

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED BRIAN DERRICK DAVID THORNEYCROFT

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED PHIL EDWARD RABIN

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RATCLIFFE / 02/05/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED INSIGHT ENTERPRISES LTD CERTIFICATE ISSUED ON 31/05/05

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 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