- Company Overview for DIRECT INSIGHT LIMITED (02715035)
- Filing history for DIRECT INSIGHT LIMITED (02715035)
- People for DIRECT INSIGHT LIMITED (02715035)
- Charges for DIRECT INSIGHT LIMITED (02715035)
- More for DIRECT INSIGHT LIMITED (02715035)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
30 Jan 2020 | SH03 | Purchase of own shares. | |
30 Jan 2020 | SH03 | Purchase of own shares. | |
16 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
15 Jan 2020 | PSC04 | Change of details for Mr David Charles Pashley as a person with significant control on 30 December 2019 | |
14 Jan 2020 | PSC01 | Notification of William Roy White as a person with significant control on 30 December 2019 | |
09 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 December 2019
|
|
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
02 Jan 2019 | CH01 | Director's details changed for William Roy White on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Nigel Paul Goodyear on 2 January 2019 | |
02 Jan 2019 | CH03 | Secretary's details changed for William Roy White on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr David Charles Pashley on 2 January 2019 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |