- Company Overview for EXECUTIVE INSIGHT LIMITED (05536311)
- Filing history for EXECUTIVE INSIGHT LIMITED (05536311)
- People for EXECUTIVE INSIGHT LIMITED (05536311)
- More for EXECUTIVE INSIGHT LIMITED (05536311)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2025 | CS01 | Confirmation statement made on 2 June 2025 with no updates | |
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Ms Sandra Jane Pinnington on 23 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Ms Sandra Jane Pinnington as a person with significant control on 23 December 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Ms Sandra Jane Pinnington on 30 September 2020 | |
30 Sep 2020 | CH03 | Secretary's details changed for Ms Sandra Jane Pinnington on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX United Kingdom to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 30 September 2020 | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | CH01 | Director's details changed for Mrs Sandra Jane Green on 14 August 2020 | |
14 Aug 2020 | CH03 | Secretary's details changed for Mrs Sandra Jane Green on 14 August 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mrs Sandra Jane Green as a person with significant control on 14 August 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | PSC04 | Change of details for Mrs Sandra Jane Green as a person with significant control on 1 September 2019 | |
02 Jun 2020 | PSC07 | Cessation of Christopher John Green as a person with significant control on 1 September 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of Christopher John Green as a director on 1 September 2019 |