SMART INSIGHTS (MARKETING INTELLIGENCE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

24/02/2224 February 2022 Change of details for Mr Stu Miller as a person with significant control on 2020-10-01

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registered office address changed from Suite 6 & 7 Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR to No. 1 Aire Street Leeds LS1 4PR on 2021-10-05

View Document

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

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM JASON HOUSE SUITE 6 & 7 ,WEST WING KERRY HILL, HORSFORTH LEEDS ENGLAND

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / THERESE LENA MILLER / 14/01/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MILLER / 14/01/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR STU MILLER / 14/01/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SUITE 5, JASON HOUSE KERRY HILL HORSFORTH LEEDS LS18 4JR ENGLAND

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVE CHAFFEY / 03/04/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR STU MILLER / 03/04/2018

View Document

12/06/1812 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

04/12/174 December 2017 ARTICLES OF ASSOCIATION

View Document

20/11/1720 November 2017 SUB-DIVISION 09/10/17

View Document

20/11/1720 November 2017 SUB-DIVISION 09/10/17

View Document

17/11/1717 November 2017 ALTER ARTICLES 09/10/2017

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 ARTICLES OF ASSOCIATION

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED SALLY ANNE CHAFFEY

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED THERESE LENA MILLER

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM
FEATHERBANK COURT FEATHERBANK COURT
HORSFORTH
LEEDS
LS18 4QF
ENGLAND

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM FEATHERBANK COURT FEATHERBANK COURT HORSFORTH LEEDS LS18 4QF ENGLAND

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
33 GREAT GEORGE STREET
UNIT 80
LEEDS
WEST YORKSHIRE
LS1 3AJ

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 33 GREAT GEORGE STREET UNIT 80 LEEDS WEST YORKSHIRE LS1 3AJ

View Document

05/05/155 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/157 January 2015 25/11/14 STATEMENT OF CAPITAL GBP 74

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANYL BOSOMWORTH

View Document

22/04/1422 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
17 HUNSLET ROAD
LEEDS
WEST YORKSHIRE
LS10 1QN
UNITED KINGDOM

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 17 HUNSLET ROAD LEEDS WEST YORKSHIRE LS10 1QN UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MILLER / 01/05/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM
1200 CENTURY WAY
THORPE PARK
LEEDS
WEST YORKSHIRE
LS15 8ZA
UNITED KINGDOM

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 1200 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZA UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

08/04/118 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM C/O LS15 8ZA 1200 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZA UNITED KINGDOM

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 3 PARK VIEW TERRACE RAWDON LEEDS WEST YORKSHIRE LS196ES UNITED KINGDOM

View Document

18/02/1018 February 2010 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