INSIGHT STUDIOS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Registered office address changed from 4 Stannard Well Lane Horbury Wakefield WF4 6BW England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-11-18

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Statement of affairs

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/02/1615 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED INSIGHT FOR HIRE LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY KATRINA BROWN

View Document

26/02/1426 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BROWN / 30/06/2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BROWN / 08/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

13/04/1113 April 2011 SECRETARY APPOINTED KATRINA SUZANNE BROWN

View Document

24/03/1124 March 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

24/03/1124 March 2011 08/02/11 STATEMENT OF CAPITAL GBP 100

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MARTYN JAMES BROWN

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON CHARLES ROUND

View Document

08/02/118 February 2011 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