INSIGHT TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

07/05/247 May 2024 Change of details for Mrs Abigail Paige Roberts as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to 20 Wenlock Road London N1 7GU on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mrs Abigail Paige Roberts as a person with significant control on 2024-05-03

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

12/12/2312 December 2023 Director's details changed for Mrs Abigail Paige Roberts on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mrs Abigail Paige Roberts as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Nathan Ashley Roberts on 2023-12-11

View Document

27/04/2327 April 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH United Kingdom to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Nathan Ashley Roberts on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Abigail Paige Roberts on 2023-04-27

View Document

26/04/2326 April 2023 Director's details changed for Abigail Paige Roberts on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Abigail Paige Roberts as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Nathan Ashley Roberts on 2023-04-25

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Nathan Ashley Roberts on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Notification of Abigail Paige Roberts as a person with significant control on 2022-02-17

View Document

29/12/2129 December 2021 Appointment of Abigail Paige Roberts as a director on 2021-12-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

10/10/1910 October 2019 CESSATION OF MITCHEL COSTELLO AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ASHLEY ROBERTS

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

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

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MITCHEL COSTELLO

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR NATHAN ASHLEY ROBERTS

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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