INSIGHT MANAGEMENT ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 17 Waterloo Place Warwick Street Royal Leamington Spa Warwickshire CV32 5LA to White Gables Main Street Frankton Rugby CV23 9NZ on 2025-07-14

View Document

30/05/2530 May 2025 Change of details for Mr Stephen Jeremy Wills as a person with significant control on 2025-05-17

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Registered office address changed from Agriculture House 1, Newbold Terrace Royal Leamington Spa CV32 4EA England to 17 Waterloo Place Warwick Street Royal Leaminton Spa Warwickshire CV32 5LA on 2024-08-08

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Appointment of Ms Lisa Anne Dutton as a director on 2023-05-18

View Document

16/06/2316 June 2023 Appointment of Ms Emma Louise Jones as a director on 2023-05-18

View Document

16/06/2316 June 2023 Director's details changed for Mr James Edward Wycherley on 2023-05-10

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

09/08/219 August 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

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM WHITEHALL FARM ST JOHNS ROAD SLIMBRIDGE GLOUCESTER GLOUCESTERSHIRE GL2 7DF

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

07/06/167 June 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

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 200

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JAMES EDWARD WYCHERLEY

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/09/1428 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

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

View Accounts

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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