Advanced company searchLink opens in new window

MOORE STEPHENS INSIGHT LIMITED

Company number 07909149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
19 Dec 2023 TM01 Termination of appointment of Richard William Jones as a director on 19 December 2023
19 Dec 2023 CH01 Director's details changed for Mr Andrew John Fraser on 19 December 2023
19 Dec 2023 AP01 Appointment of Mr Andrew John Fraser as a director on 19 December 2023
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
08 Mar 2021 TM01 Termination of appointment of Stuart James Richard Oscroft as a director on 1 March 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
20 Nov 2020 OC S1096 Court Order to Rectify
26 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
29 Jul 2020 ANNOTATION Rectified The form PSC05 was removed from the public register on 20/11/2020 pursuant to Order of Court
16 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 1 Hill Street London W1J 5LA England to St James House Vicar Lane Sheffield S1 2EX on 16 January 2020
15 Jan 2020 AP01 Appointment of Mr Stuart James Richard Oscroft as a director on 2 January 2020
15 Jan 2020 AP01 Appointment of Mr Richard William Jones as a director on 8 January 2020
06 Nov 2019 AP01 Appointment of Mr Paul Richard Stockton as a director on 28 October 2019
31 Oct 2019 PSC01 Notification of Paul Richard Stockton as a person with significant control on 29 May 2019
17 Oct 2019 AD02 Register inspection address has been changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to St James House Vicar Lane Sheffield S1 2EX
11 Oct 2019 AA Accounts for a small company made up to 30 April 2019
18 Mar 2019 AD03 Register(s) moved to registered inspection location Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
18 Mar 2019 AD02 Register inspection address has been changed to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
14 Mar 2019 AD01 Registered office address changed from C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB to 1 Hill Street London W1J 5LA on 14 March 2019