INSIGHT INTO DESIGN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Change of details for Miss Samantha Louise Warner as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Miss Samantha Louise Warner on 2022-01-10

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 7 AINSWORTH DRIVE SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7QN UNITED KINGDOM

View Document

30/09/1930 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

22/08/1722 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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