INSIGHT PEOPLE DEVELOPMENT LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

04/07/124 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARRADELL

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN BLAKE-LAWSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRADELL

View Document

14/10/1114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BARRADELL / 22/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM THE INNOVATION CENTRE 78 HEYFORD PARK UPPER HEYFORD OXFORDSHIRE OX25 5HD

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 NC INC ALREADY ADJUSTED 27/06/08

View Document

02/07/082 July 2008 GBP NC 200/210 27/06/2008

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SHARES SUBDIVIDED 02/07/07

View Document

01/08/071 August 2007 S-DIV 02/07/07

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 � IC 200/180 03/02/06 � SR 20@1=20

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED INSIGHT TRAINING SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 17/12/02; RESOLUTION PASSED ON 09/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/11/01

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/10/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/11/985 November 1998 S366A DISP HOLDING AGM 26/10/98 S252 DISP LAYING ACC 26/10/98 S386 DISP APP AUDS 26/10/98

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 20 HIGH STREET WATLINGTON OXFORD OX9 5PY

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 15/07/97

View Document

06/01/986 January 1998 � NC 100/200 15/07/97

View Document

26/10/9726 October 1997

View Document

26/10/9726 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: G OFFICE CHANGED 04/10/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/10/954 October 1995

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9522 September 1995 Incorporation

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