INSIGHT SCHOOL OF ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Cessation of Karmjit Kaur Regan as a person with significant control on 2025-08-22

View Document

10/09/2510 September 2025 Confirmation statement made on 2025-09-10 with updates

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/08/2419 August 2024 Current accounting period extended from 2024-07-31 to 2025-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Satisfaction of charge 073343150001 in full

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Notification of Karmjit Kaur Regan as a person with significant control on 2022-02-07

View Document

28/02/2328 February 2023 Cessation of Karmjit Kaur Regan as a person with significant control on 2022-02-07

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID REGAN / 01/09/2017

View Document

09/08/189 August 2018 CESSATION OF KARMJIT KAUR REGAN AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID REGAN / 16/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073343150001

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/11/1322 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID REGAN / 03/08/2012

View Document

15/03/1215 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED PAUL DAVID REGAN

View Document

19/08/1019 August 2010 CURRSHO FROM 31/08/2011 TO 31/07/2011

View Document

19/08/1019 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/08/103 August 2010 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