Altrincham
Cheshire
WA14 5BJ
Director Name | Mr George Dunbar |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insight House Pacific Road Altrincham Cheshire WA14 5BJ |
Director Name | Mr Sam Dunbar |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insight House Pacific Road Altrincham Cheshire WA14 5BJ |
Director Name | Mrs Helen Pamela Dunbar |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU |
Director Name | Anne Alexandra Hobbs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU |
Director Name | Mr Mark John Hobbs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU |
Website | www.officeinsight.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6783377 |
Telephone region | Unknown |
Registered Address | Insight House Pacific Road Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£349,854 |
Cash | £187,215 |
Current Liabilities | £331,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
13 June 2023 | Amended total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 March 2021 | Appointment of Mr Sam Dunbar as a director on 10 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr George Dunbar as a director on 10 March 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Notification of Office Insight Holdings Ltd as a person with significant control on 21 December 2020 (2 pages) |
22 February 2021 | Cessation of Helen Pamela Dunbar as a person with significant control on 21 December 2020 (1 page) |
22 February 2021 | Cessation of Andrew Gareth Dunbar as a person with significant control on 21 December 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 February 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from 1 Pacific Road Century Park Altrincham Cheshire WA14 5BJ United Kingdom to Insight House Pacific Road Altrincham Cheshire WA14 5BJ on 24 April 2018 (1 page) |
24 April 2018 | Notification of Helen Pamela Dunbar as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Change of details for Mr Andrew Gareth Dunbar as a person with significant control on 19 April 2018 (2 pages) |
28 November 2017 | Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU to 1 Pacific Road Century Park Altrincham Cheshire WA14 5BJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU to 1 Pacific Road Century Park Altrincham Cheshire WA14 5BJ on 28 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
26 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Purchase of own shares. (3 pages) |
21 October 2016 | Cancellation of shares. Statement of capital on 27 September 2016
|
21 October 2016 | Termination of appointment of Mark John Hobbs as a director on 27 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Mark John Hobbs as a director on 27 September 2016 (2 pages) |
21 October 2016 | Cancellation of shares. Statement of capital on 27 September 2016
|
21 October 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 April 2011 | Termination of appointment of Anne Alexandra Hobbs as a director (1 page) |
12 April 2011 | Termination of appointment of Helen Dunbar as a director (1 page) |
12 April 2011 | Termination of appointment of Helen Dunbar as a director (1 page) |
12 April 2011 | Termination of appointment of Anne Alexandra Hobbs as a director (1 page) |
7 January 2011 | Current accounting period shortened from 31 December 2011 to 31 January 2011 (1 page) |
7 January 2011 | Current accounting period shortened from 31 December 2011 to 31 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs United Kingdom on 7 January 2011 (1 page) |
17 December 2010 | Incorporation (34 pages) |
17 December 2010 | Incorporation (34 pages) |