- Company Overview for THE INSIGHTS GROUP LIMITED (SC166543)
- Filing history for THE INSIGHTS GROUP LIMITED (SC166543)
- People for THE INSIGHTS GROUP LIMITED (SC166543)
- Charges for THE INSIGHTS GROUP LIMITED (SC166543)
- More for THE INSIGHTS GROUP LIMITED (SC166543)
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) |
---|---|---|---|
26 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
05 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
29 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Campbell John Scott Clark on 25 June 2010 | |
27 Apr 2010 | AP01 | Appointment of Mr Paul Mclauchlan Lothian as a director | |
28 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Andrew Jonathan Lothian on 9 November 2008 | |
16 Oct 2009 | CH01 | Director's details changed for Michael William Dale on 28 August 2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 4 jack martin way claverhouse business park dundee DD4 9FF | |
26 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
04 Feb 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
02 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
05 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: 41 north lindsay street dundee tayside DD1 1PW | |
31 Aug 2007 | 419a(Scot) | Dec mort/charge * | |
25 Jun 2007 | 363a | Return made up to 25/06/07; full list of members | |
20 Apr 2007 | 288c | Director's particulars changed | |
27 Feb 2007 | 288c | Secretary's particulars changed | |
08 Jan 2007 | 288a | New director appointed | |
21 Dec 2006 | AA | Accounts for a small company made up to 31 March 2006 |