INSIGHT TECHNOLOGY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-30 |
07/05/247 May 2024 | Change of details for Mrs Abigail Paige Roberts as a person with significant control on 2024-05-03 |
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 |
03/05/243 May 2024 | Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Change of details for Mrs Abigail Paige Roberts as a person with significant control on 2024-05-03 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-30 |
12/12/2312 December 2023 | Director's details changed for Mrs Abigail Paige Roberts on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Mrs Abigail Paige Roberts as a person with significant control on 2023-12-11 |
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 |
11/12/2311 December 2023 | Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Nathan Ashley Roberts on 2023-12-11 |
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 |
27/04/2327 April 2023 | Director's details changed for Mr Nathan Ashley Roberts on 2023-04-27 |
27/04/2327 April 2023 | Director's details changed for Abigail Paige Roberts on 2023-04-27 |
26/04/2326 April 2023 | Director's details changed for Abigail Paige Roberts on 2023-04-25 |
25/04/2325 April 2023 | Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2023-04-25 |
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 |
25/04/2325 April 2023 | Change of details for Abigail Paige Roberts as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Director's details changed for Mr Nathan Ashley Roberts on 2023-04-25 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-30 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-26 with updates |
25/03/2225 March 2022 | Director's details changed for Mr Nathan Ashley Roberts on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Mr Nathan Ashley Roberts as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Notification of Abigail Paige Roberts as a person with significant control on 2022-02-17 |
29/12/2129 December 2021 | Appointment of Abigail Paige Roberts as a director on 2021-12-01 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/02/2025 February 2020 | FIRST GAZETTE |
10/10/1910 October 2019 | CESSATION OF MITCHEL COSTELLO AS A PSC |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ASHLEY ROBERTS |
02/07/192 July 2019 | DISS40 (DISS40(SOAD)) |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
18/06/1918 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MITCHEL COSTELLO |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR NATHAN ASHLEY ROBERTS |
27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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