GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 17th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 2nd October 2018 - new secretary appointed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th June 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 31st March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 3rd April 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd September 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Wheatsheaf House 24 Bernard Street Southampton Hampshire SO14 3AY to Unit 1 Empress Heights College Street Southampton SO14 3LA on Thursday 13th August 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed green insight LIMITEDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 22nd September 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AP01 |
New director appointment on Wednesday 16th July 2014.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 27th June 2014 - new secretary appointed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, January 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd September 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Thursday 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th September 2012.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 29th June 2012 from 49 Stoke Road Gosport Hampshire PO12 1LS United Kingdom
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th March 2012.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th March 2012.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 16th March 2012 - new secretary appointed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 22nd September 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 22nd September 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 22nd September 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 21st December 2009 from 4 Portland Buildings Stoke Road Gosport Hampshire PO12 1JH
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd September 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2008
| incorporation
|
Free Download
(16 pages)
|