INSIGHTS COMMUNICATION LTD

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-11-24

View Document

12/12/2212 December 2022 Statement of affairs

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Registered office address changed from 7-8 Brigantine Place Cardiff CF10 4LN Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2022-12-09

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT G4 CAPITAL BUSINESS PARK PARKWAY CARDIFF CF3 2PY UNITED KINGDOM

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY COSTELLO

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / LTH HOLDINGS LTD / 09/12/2019

View Document

09/12/199 December 2019 CESSATION OF ALLAN MICHAEL COTTELL AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN COTTELL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR NOYAN NIHAT

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/08/1916 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 100

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 COMPANY NAME CHANGED INSIGHTS TRAINING AND DEVELOPMENT LTD CERTIFICATE ISSUED ON 30/01/19

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MISS REBECCA COLLINS

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR MURRAY JAMES COSTELLO

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA COLLINS / 29/01/2019

View Document

01/02/181 February 2018 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