INSIGHT DESIGN & PRINT LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Return of final meeting in a creditors' voluntary winding up |
16/10/2316 October 2023 | Liquidators' statement of receipts and payments to 2022-08-08 |
24/10/2124 October 2021 | Registered office address changed from Begbies Traynor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2021-10-24 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
18/06/1918 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
15/06/1815 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
04/01/164 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
23/12/1423 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
23/12/1323 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
12/12/1212 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
03/01/123 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/12/108 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
27/01/1027 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIAN CREW / 24/11/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOY CREW / 25/11/2009 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
29/11/0529 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/11/0529 November 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0522 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/11/0426 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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