INSIGHT TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mira Mihaylova as a director on 2025-04-02

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Appointment of Mrs Nadine Torbey as a director on 2024-04-29

View Document

09/07/249 July 2024 Termination of appointment of Edward Betts as a director on 2024-04-29

View Document

09/07/249 July 2024 Termination of appointment of Nicholas Kirby as a director on 2024-04-29

View Document

09/07/249 July 2024 Termination of appointment of John Avery as a director on 2024-04-29

View Document

14/05/2414 May 2024 Registered office address changed from The Lightbox Willoughby Road Bracknell RG12 8FB United Kingdom to 4th Floor 49 Carnaby Street London W1F 9PY on 2024-05-14

View Document

15/04/2415 April 2024 Satisfaction of charge 075924420001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-10-26 with updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Appointment of Mr Leon Peter Ballard as a director on 2023-03-22

View Document

30/03/2330 March 2023 Appointment of Mr Adrian Orlando Toby John Love as a director on 2023-03-22

View Document

30/03/2330 March 2023 Appointment of Mr Edward Betts as a director on 2023-03-22

View Document

30/03/2330 March 2023 Appointment of Mr Nicholas Kirby as a director on 2023-03-22

View Document

20/03/2320 March 2023 Cessation of Lothbury Business Systems Limited as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Cessation of Lothbury Holdings Ltd as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Notification of Insightful Holdings as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Notification of Lothbury Holdings Ltd as a person with significant control on 2023-03-17

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2019-10-20

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

04/11/194 November 2019 20/10/19 Statement of Capital gbp 4

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL FRIEND / 16/10/2019

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AVERY / 16/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVERY / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / LOTHBURY BUSINESS SYSTEMS LIMITED / 08/10/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 5 THE COURTYARD EASTERN ROAD BRACKNELL BERKSHIRE RG12 2XB

View Document

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

View Accounts

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075924420001

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR DARRYL FRIEND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVERY / 03/08/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVERY / 03/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVERY / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID AVERY

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information