INSIGHT ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-10 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-04-30 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-10 with updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-04-30 |
04/04/234 April 2023 | Director's details changed for Mr Garry Peter Mumford on 2023-04-03 |
04/04/234 April 2023 | Change of details for Mrs Thelma Jill Mumford as a person with significant control on 2023-04-03 |
04/04/234 April 2023 | Change of details for Mr Garry Peter Mumford as a person with significant control on 2023-04-03 |
04/04/234 April 2023 | Director's details changed for Mr Simon John Hammond on 2023-04-01 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-04-30 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-04-30 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
25/07/1925 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR SIMON JOHN HAMMOND |
15/03/1915 March 2019 | COMPANY NAME CHANGED FINANCIAL CATALYSTS LIMITED CERTIFICATE ISSUED ON 15/03/19 |
15/03/1915 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
10/12/1810 December 2018 | SECRETARY APPOINTED MRS THELMA JILL MUMFORD |
04/09/184 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
09/01/179 January 2017 | ADOPT ARTICLES 23/04/2015 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANSBRIDGE |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/01/1216 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/01/1113 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/01/1018 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
06/01/106 January 2010 | ALLOT SHARES, CONFLICTS OF INTEREST 04/01/2010 |
06/01/106 January 2010 | ARTICLES OF ASSOCIATION |
06/01/106 January 2010 | STATEMENT OF COMPANY'S OBJECTS |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER MUMFORD / 03/11/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE ANSBRIDGE / 03/11/2009 |
03/11/093 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR GARRY PETER MUMFORD / 03/11/2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | APPOINTMENT TERMINATED SECRETARY INSIGHT NOMINEES LIMITED |
20/06/0820 June 2008 | SECRETARY APPOINTED MR GARRY PETER MUMFORD |
20/06/0820 June 2008 | DIRECTOR APPOINTED MISS CLAIRE LOUISE ANSBRIDGE |
14/01/0814 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/03/072 March 2007 | NC INC ALREADY ADJUSTED 01/05/06 |
02/03/072 March 2007 | £ NC 1000/100000 01/05 |
26/02/0726 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
22/03/0622 March 2006 | S366A DISP HOLDING AGM 17/03/06 |
25/01/0625 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
10/01/0610 January 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSIGHT ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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