INSIGHTFUL UX LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2025-02-06

View Document

21/02/2421 February 2024 Statement of affairs

View Document

14/02/2414 February 2024 Registered office address changed from 12-14 High Street Poole Dorset BH15 1BP England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2024-02-14

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Appointment of a voluntary liquidator

View Document

14/02/2414 February 2024 Resolutions

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Christopher Paul Newnham as a director on 2023-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/11/215 November 2021 Registered office address changed from 5B, Guildhall Mews New Orchard Poole Dorset BH15 1LY England to 12-14 High Street Poole Dorset BH15 1BP on 2021-11-05

View Document

13/07/2113 July 2021 Appointment of Mr George Charles Beverley as a director on 2021-07-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BEVERLEY

View Document

18/12/1918 December 2019 CESSATION OF GEORGE CHARLES BEVERLEY AS A PSC

View Document

08/06/198 June 2019 ADOPT ARTICLES 14/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL NEWNHAM

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER HILL / 01/02/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHARLES BEVERLEY

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR GEORGE CHARLES BEVERLEY

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEE PETER HILL / 13/05/2019

View Document

16/05/1916 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 300

View Document

23/08/1823 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 78 BEAMISH ROAD POOLE BH17 8SH ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

10/12/1710 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL NEWNHAM

View Document

25/07/1725 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 120

View Document

25/07/1725 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 110

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 78 BEAMISH ROAD POOLE DORSET BH17 8SH UNITED KINGDOM

View Document

05/05/165 May 2016 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