INSIGHT ADVERTISING & PROMOTIONS LIMITED
Company number 04341211
- Company Overview for INSIGHT ADVERTISING & PROMOTIONS LIMITED (04341211)
- Filing history for INSIGHT ADVERTISING & PROMOTIONS LIMITED (04341211)
- People for INSIGHT ADVERTISING & PROMOTIONS LIMITED (04341211)
- More for INSIGHT ADVERTISING & PROMOTIONS LIMITED (04341211)
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) |
---|---|---|---|
05 Sep 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Joanne Elizabeth Weeks on 19 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Philip John Weeks on 19 January 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Joanne Elizabeth Weeks on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Philip John Weeks on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Sophie Mary Hardwicke on 17 December 2009 | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from upper floor, old mill house bridge foot belper derbyshire DE56 2UA | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
18 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
10 Nov 2008 | 288c | Director's change of particulars / philip weeks / 07/11/2008 | |
10 Nov 2008 | 288c | Director and secretary's change of particulars / joanne weeks / 07/11/2008 | |
10 Nov 2008 | 288c | Director and secretary's change of particulars / joanne weeks / 07/11/2008 | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
20 Dec 2007 | 288c | Director's particulars changed | |
20 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Dec 2007 | 363a | Return made up to 17/12/07; full list of members | |
20 Sep 2007 | 288a | New director appointed | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: proverb cottage the rocks tansley matlock derbyshire DE4 5ES |