INSIGHT DIRECT (GB) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Termination of appointment of Glynis Ann Bryan as a director on 2024-12-31

View Document

04/09/244 September 2024 Registered office address changed from Technology Building Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-09-04

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHT ENTERPRISES (UK) LIMITED

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

02/08/182 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF PSC STATEMENT ON 02/08/2018

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FENTON

View Document

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GLYNIS ANN BRYAN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 15/10/2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CROWN

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY LAYBOURNE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MS GLYNIS ANN BRYAN

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/07/05; NO CHANGE OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/07/04; NO CHANGE OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: WESTON HOUSE WEST BAR GREEN SHEFFIELD S1 2DA

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: TECHNOLOGY BUILDING HIGH GROUNDS WAY RHODESIA WORKSOP NOTTINGHAMSHIRE S80 3AF

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 £ NC 2000/800000 29/12/00

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information