Advanced company searchLink opens in new window

B2BINSIGHT LIMITED

Company number 06975656

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)
28 Oct 2024 PSC07 Cessation of Thomas William Lynskey as a person with significant control on 15 October 2024
28 Oct 2024 TM01 Termination of appointment of Thomas William Lynskey as a director on 15 October 2024
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
16 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 PSC01 Notification of Thomas Lynskey as a person with significant control on 30 June 2016
28 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
02 May 2014 AD01 Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England on 2 May 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Feb 2014 AD01 Registered office address changed from 6 Broadfield Court 6 Broadfield Court Broadfield Way Sheffield S8 0XF England on 19 February 2014
05 Feb 2014 AD01 Registered office address changed from Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England on 5 February 2014
26 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26