Advanced company searchLink opens in new window

CONTINUOUS INSIGHT LTD.

Company number 05329528

Filter by category

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
12 Jan 2015 AD02 Register inspection address has been changed from 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom to The Triangle 5-17 Hammersmith Grove London W6 0LG
12 Jan 2015 AD01 Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to The Triangle 5-17 Hammersmith Grove London W6 0LG on 12 January 2015
31 Jul 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
01 Apr 2014 AP01 Appointment of Mr Peter Jonathan Harris as a director
20 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2014 TM02 Termination of appointment of Peter Pastides as a secretary
19 Feb 2014 TM01 Termination of appointment of Sarah Pastides as a director
19 Feb 2014 TM01 Termination of appointment of Tina Lundie as a director
19 Feb 2014 TM01 Termination of appointment of Peter Pastides as a director
19 Feb 2014 AP01 Appointment of Mr Clive Paul Armitage as a director
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
05 Feb 2012 AD01 Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012
06 Jan 2012 AA Total exemption small company accounts made up to 7 April 2011
24 Mar 2011 AP03 Appointment of Peter James Pastides as a secretary
24 Mar 2011 TM02 Termination of appointment of Kevin Hagues as a secretary
24 Mar 2011 AP01 Appointment of Tina Caroline Lundie as a director
24 Mar 2011 AP01 Appointment of Sarah Frances Pastides as a director