INSIGHT IT TRAINING LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

04/02/224 February 2022 Change of details for Mrs Clare Alison Blake as a person with significant control on 2021-02-28

View Document

03/02/223 February 2022 Change of details for Mrs Clare Alison Blake as a person with significant control on 2021-02-28

View Document

02/02/222 February 2022 Change of details for Mrs Clare Alison Blake as a person with significant control on 2021-02-28

View Document

02/02/222 February 2022 Director's details changed for Clare Alison Blake on 2021-01-31

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM HAMILTON HOUSE MABLEDON PLACE LONDON GREATER LONDON WC1 9BB ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM THE OLD FARMHOUSE THE OLD FARMHOUSE 159 EASEMORE ROAD REDDITCH WORCESTERSHIRE B98 8HU ENGLAND

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM B48 7QA

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY UNITED KINGDOM

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM B48 7QA ENGLAND

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/01/1129 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM BORDESLEY HALL ALVECHURCH BIRMINGHAM B48 7QA

View Document

23/02/1023 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALISON BLAKE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY BLAKE / 23/02/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: MEADOWVIEW BUSINESS CENTRE 191 QUEENS ROAD NORWICH NORFOLK NR1 3PP

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 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