(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
(CH03) On August 8, 2023 secretary's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2022
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 8, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2023
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 1st, November 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 1, 2022 - 51.00 GBP
filed on: 21st, October 2022
| capital
|
Free Download
(6 pages)
|
(CERTNM) Company name changed insight energy LIMITEDcertificate issued on 19/10/22
filed on: 19th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: September 1, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 46 Queens Road Aberdeen AB15 4YE on October 17, 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2016
| incorporation
|
Free Download
(28 pages)
|