THE INSIGHTS GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

27/05/2527 May 2025 Appointment of Jennifer Mitchell Mclaren as a director on 2025-05-26

View Document

27/05/2527 May 2025 Director's details changed for Mr Campbell John Scott Clark on 2025-05-26

View Document

27/05/2527 May 2025 Director's details changed for Mr Andrew Jonathan Lothian on 2025-05-26

View Document

08/01/258 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2020-06-20

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

14/11/2314 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Second filing of Confirmation Statement dated 2022-07-11

View Document

23/07/2223 July 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARK

View Document

06/03/206 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2019

View Document

06/03/206 March 2020 20/02/20 STATEMENT OF CAPITAL GBP 143872.0

View Document

14/01/2014 January 2020 ADOPT ARTICLES 24/12/2019

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 132690

View Document

26/04/1926 April 2019 ADOPT ARTICLES 05/04/2019

View Document

26/04/1926 April 2019 SUB-DIVISION 05/04/19

View Document

21/01/1921 January 2019 04/12/18 STATEMENT OF CAPITAL GBP 132690

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

07/05/187 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCLAUGHLIN LOTHIAN / 07/05/2018

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALE

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, SECRETARY VIVIEN BUCHAN

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1665430003

View Document

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

View Accounts

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCLAUGHLIN LOTHIAN / 31/03/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS LOUISE CLARK

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS JANE LOTHIAN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS SHEILA MARGARET HENDERSON LOTHIAN

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/153 July 2015 ADOPT ARTICLES 02/07/2015

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DALE / 01/07/2014

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 126500

View Document

18/12/1418 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1418 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/147 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL JOHN SCOTT CLARK / 25/06/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR PAUL MCLAUCHLAN LOTHIAN

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN LOTHIAN / 09/11/2008

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DALE / 28/08/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 4 JACK MARTIN WAY CLAVERHOUSE BUSINESS PARK DUNDEE DD4 9FF

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 41 NORTH LINDSAY STREET DUNDEE TAYSIDE DD1 1PW

View Document

31/08/0731 August 2007 DEC MORT/CHARGE *****

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: REEVES & NEYLAN 15 SOUTH WARD ROAD DUNDEE TAYSIDE DD1 1PU

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 31 SOUTH TAY STREET DUNDEE DD1 1NP

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 PARTIC OF MORT/CHARGE *****

View Document

05/07/015 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 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