SUPPORTER INSIGHT LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 DIRECTOR APPOINTED MR JAMES LEE JOHNSON

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064573830002

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064573830003

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MRS THERESA ERICA SPENCER

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

18/03/1418 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY DERWYN JONES

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MRS THERESA ERICA SPENCER

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

09/12/139 December 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/03/1318 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013

View Document

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/1327 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR RAMI CASSIS

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
211 OLD STREET
LONDON
EC1V 9NR

View Document

12/02/1312 February 2013 SECTION 519

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

15/03/1215 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1127 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/01/1125 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERWYN HOWARD JONES / 01/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 COMPOSITE GUARANTEE AND DEBENTURE 06/08/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR GLENN HURLEY

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

01/05/081 May 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 ALTER ARTICLES 28/04/2008

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED BLUE SKY PERFORMANCE IMPROVEMENT LIMITED
CERTIFICATE ISSUED ON 29/04/08

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM:
2 TEMPLE BACK EAST
BRISTOL
BS1 6EG

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED
OVAL (2168) LIMITED
CERTIFICATE ISSUED ON 28/12/07

View Document

19/12/0719 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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