Company Information for INSIIGHT LTD
ABACUS HOUSE THE ROPEWALK, GARSTANG, PRESTON, LANCASHIRE, PR3 1NS,
|
Company Registration Number
06163421
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INSIIGHT LTD | ||
Legal Registered Office | ||
ABACUS HOUSE THE ROPEWALK GARSTANG PRESTON LANCASHIRE PR3 1NS Other companies in LA13 | ||
Previous Names | ||
|
Company Number | 06163421 | |
---|---|---|
Company ID Number | 06163421 | |
Date formed | 2007-03-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB916567107 |
Last Datalog update: | 2024-03-06 05:48:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSIIGHT INC | Delaware | Unknown | ||
INSIIGHT INCORPORATED | California | Unknown | ||
INSIIGHT NOW MINDFULNESS LLC | 269 SUNDOWN AVE BUDA TX 78610 | Active | Company formed on the 2023-07-21 | |
INSIIGHT PTY. LTD. | Active | Company formed on the 2016-01-13 | ||
INSIIGHTFUL PTY LTD | Active | Company formed on the 2018-09-20 | ||
INSIIGHTFUL PTY LTD | Active | Company formed on the 2018-09-20 | ||
INSIIGHTS, LLC | 8117 OLD ST AUGUSTINE RD TALLAHASSEE FL 32311 | Active | Company formed on the 2013-07-22 |
Officer | Role | Date Appointed |
---|---|---|
JAMES MULLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS ANTHONY MULLIN |
Director | ||
JAMES MULLIN |
Director | ||
THOMAS ANTHONY MULLIN |
Company Secretary | ||
MARY MONICA MULLIN |
Company Secretary | ||
THOMAS ANTHONY MULLIN |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr James Gerard Mullin as a person with significant control on 2020-01-13 | |
PSC04 | Change of details for Mr James Gerard Mullin as a person with significant control on 2020-01-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for James Mullin on 2019-03-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 25/06/16 | |
CERTNM | COMPANY NAME CHANGED MULLIN PRINT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/16 FROM 8 Croft Park Grove Barrow in Furness Cumbria LA13 9NJ | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 FULL LIST | |
AR01 | 15/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/10 FROM 16 Nightingale Way Catterall Preston PR3 1TQ United Kingdom | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Mullin on 2010-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/10 FROM 23 Salisbury Avenue Grimsargh Preston Lancashire PR2 5LF | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/03/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS MULLIN | |
288a | DIRECTOR APPOINTED JAMES MULLIN | |
288a | DIRECTOR APPOINTED THOMAS ANTHONY MULLIN | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS MULLIN | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MULLIN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 8 CROFT PARK GROVE BARROW IN FURNESS CUMBRIA LA13 9NJ | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIIGHT LTD
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as INSIIGHT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |