INSIGHT DIRECT (SERVICES) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

01/07/241 July 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 2024-07-01

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

25/04/1325 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/04/1021 April 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 743-REG DEB

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 30/10/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

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

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/03/0530 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/038 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED ACTION SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: G OFFICE CHANGED 08/05/98 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: G OFFICE CHANGED 07/04/98 C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

07/04/987 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/04/98

View Document

07/04/987 April 1998 S386 DIS APP AUDS 02/04/98

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

07/04/987 April 1998 S366A DISP HOLDING AGM 02/04/98

View Document

07/04/987 April 1998 S252 DISP LAYING ACC 02/04/98

View Document

07/04/987 April 1998 S80A AUTH TO ALLOT SEC 02/04/98

View Document

01/04/981 April 1998 COMPANY NAME CHANGED HACKREMCO (NO.1322) LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

11/03/9811 March 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


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