MOORE STEPHENS INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Appointment of Mr Ross Graham as a secretary on 2025-01-27

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Richard William Jones as a director on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Andrew John Fraser on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Andrew John Fraser as a director on 2023-12-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020

View Document

29/07/2029 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 1 HILL STREET LONDON W1J 5LA ENGLAND

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR STUART JAMES RICHARD OSCROFT

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR RICHARD WILLIAM JONES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR PAUL RICHARD STOCKTON

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD STOCKTON

View Document

17/10/1917 October 2019 SAIL ADDRESS CHANGED FROM: NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 SAIL ADDRESS CREATED

View Document

18/03/1918 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O MOORE STEPHENS LLP 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GALLAGHER

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS MORLEY

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANTHONY MAHON

View Document

06/01/196 January 2019 CESSATION OF MOORE STEPHENS LLP AS A PSC

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COWAN

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR PHILIP JAMES COWAN

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STOCKTON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLI

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/176 January 2017 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

14/04/1614 April 2016 CHANGE OF COMPANY NAME 31/03/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANDREW GEORGE GALLI

View Document

01/04/161 April 2016 COMPANY NAME CHANGED INSIGHT MSC LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR PAUL RICHARD STOCKTON

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O C/O BOWKER STEVENS & CO SUITE NO 2, CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB ENGLAND

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR BRIAN ANTHONY MAHON

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LUCAS

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENLEY

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING GU21 6LQ

View Document

18/03/1518 March 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

18/03/1518 March 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

26/02/1526 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

26/02/1526 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

31/12/1331 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

26/02/1326 February 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DENLEY / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MORLEY / 17/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM IAN LUCAS / 17/01/2013

View Document

20/04/1220 April 2012 ADOPT ARTICLES 20/03/2012

View Document

13/01/1213 January 2012 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