INSIGHT DIRECT (UK) LTD

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Document

09/01/259 January 2025 Appointment of Mr James Morgado as a director on 2024-12-31

View Document

06/01/256 January 2025 Change of details for Insight Enterprises Uk Limited as a person with significant control on 2024-05-02

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Registered office address changed from 1st Floor 1 st Paul's Place Sheffield S1 2JX England to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-05-02

View Document

19/04/2419 April 2024 Registered office address changed from Technology Building Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor 1 st Paul's Place Sheffield S1 2JX on 2024-04-19

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025798520002

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, 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

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 NOTIFICATION OF PSC STATEMENT ON 19/01/2018

View Document

22/01/1822 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Document

28/01/1428 January 2014 Annual return made up to 19 January 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

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

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

View Document

16/03/1016 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

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 SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 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 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 15/10/2009

View Document

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

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; 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 MR RUSSELL ERIC LEIGHTON

View Document

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

View Document

12/06/0812 June 2008 ALTER ARTICLES 02/05/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

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

View Document

02/02/052 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

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

View Document

11/03/0411 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/03/038 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

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

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

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

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 BUILDINGS HIGH GROUNDS WAY RHODESIA WORKSOP NOTTINGHAMSHIRE S80 3AF

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 £ NC 500000/1000000 29/12/00

View Document

22/01/0122 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/00

View Document

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

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED CHOICE PERIPHERALS LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

14/04/9814 April 1998 RE SHARE TRANSFER 03/04/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: PENDENNIS HOUSE 169 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 AUDITOR'S RESIGNATION

View Document

26/11/9626 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 £ NC 2000/500000 09/04

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED EXPRESS MICRO LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 RETURN MADE UP TO 19/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

15/10/9315 October 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 26 SILVER STREET GAINSBOROUGH LINCOLNSHIRE DN21 2DP

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED COVER PLUS LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 COMPANY NAME CHANGED FIRST BENEFICIAL LIMITED CERTIFICATE ISSUED ON 07/11/91

View Document

10/04/9110 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: WASHDYKE HOUSE WASHDYKE LANE GLENTHAM LINCS DN21 2DP

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 SECRETARY RESIGNED

View Document

05/02/915 February 1991 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