- Company Overview for DESIGNED BY INSIGHT LIMITED (06955434)
- Filing history for DESIGNED BY INSIGHT LIMITED (06955434)
- People for DESIGNED BY INSIGHT LIMITED (06955434)
- More for DESIGNED BY INSIGHT LIMITED (06955434)
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) |
---|---|---|---|
29 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AP01 | Appointment of Ms Tanya Marie King as a director on 3 January 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr Samuel John Staton on 26 August 2012 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER United Kingdom on 28 August 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Samual John Staton on 13 September 2011 | |
26 Aug 2011 | TM01 | Termination of appointment of Philip Lofthouse as a director | |
21 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
29 Jul 2010 | CERTNM |
Company name changed benchmark bike clothing LIMITED\certificate issued on 29/07/10
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
22 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Mr Samual John Staton on 7 July 2010 | |
07 Jul 2009 | NEWINC | Incorporation |