INSIGHT ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-01 delete person Joe Poyser
2023-10-10 insert person Mihaela Baboianu
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-03 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-05 delete source_ip 93.114.234.60
2023-08-05 insert source_ip 3.8.50.249
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER MUMFORD / 03/04/2023
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HAMMOND / 01/04/2023
2023-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY PETER MUMFORD / 03/04/2023
2023-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THELMA JILL MUMFORD / 03/04/2023
2023-03-16 insert person Lisa Curtis
2023-03-16 insert person Sophie Kerrison
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-09-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-09 update person_title Maddie Howsden MAAT: Assistant; Finance Manager => Finance Manager
2022-06-08 delete person Heather Newmarch
2022-06-08 delete person Jonny Abbott
2022-04-08 delete fax +44 (0)1279 814512
2022-04-08 insert person Joe Poyser
2022-04-08 update person_description Victoria Curzon => Victoria Curzon
2022-04-08 update person_title Natasha Walman: Finance Assistant => Senior Finance Assistant
2022-04-08 update person_title Victoria Curzon: Client Services Administrator => Finance Administrator
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-12-08 delete person Lauren Mills
2021-12-08 insert person Amy Bridger
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-10 insert person Maddie Howsden
2021-04-14 insert about_pages_linkeddomain onvio.co.uk
2021-04-14 insert casestudy_pages_linkeddomain onvio.co.uk
2021-04-14 insert contact_pages_linkeddomain onvio.co.uk
2021-04-14 insert index_pages_linkeddomain onvio.co.uk
2021-04-14 insert service_pages_linkeddomain onvio.co.uk
2021-04-14 insert terms_pages_linkeddomain onvio.co.uk
2021-01-15 insert person Heather Newmarch
2021-01-15 update person_description Natasha Walman => Natasha Walman
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-06 delete person Dawn Anderson
2020-10-06 insert person Jonny Abbott
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-11-01 insert person Lauren Mills
2019-11-01 update person_title Natasha Walman: Administrator => Finance Assistant
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN HAMMOND
2019-05-02 delete source_ip 93.113.110.47
2019-05-02 insert source_ip 93.114.234.60
2019-04-07 insert company_previous_name FINANCIAL CATALYSTS LIMITED
2019-04-07 update name FINANCIAL CATALYSTS LIMITED => INSIGHT ASSOCIATES LIMITED
2019-03-31 delete about_pages_linkeddomain tutch.co.uk
2019-03-31 delete address Insight House, Riverside Business Park, Stoney Common Road, Stansted Mountfitchet, Essex, CM24 8PL, UK
2019-03-31 delete casestudy_pages_linkeddomain tutch.co.uk
2019-03-31 delete contact_pages_linkeddomain tutch.co.uk
2019-03-31 delete index_pages_linkeddomain amzn.to
2019-03-31 delete index_pages_linkeddomain tutch.co.uk
2019-03-31 delete service_pages_linkeddomain amzn.to
2019-03-31 delete service_pages_linkeddomain tutch.co.uk
2019-03-31 delete terms_pages_linkeddomain tutch.co.uk
2019-03-31 insert alias Insight Associates Limited
2019-03-31 insert phone 01279 647447
2019-03-15 update statutory_documents COMPANY NAME CHANGED FINANCIAL CATALYSTS LIMITED CERTIFICATE ISSUED ON 15/03/19
2019-03-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-17 insert person Victoria Gardiner
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-12-10 update statutory_documents SECRETARY APPOINTED MRS THELMA JILL MUMFORD
2018-11-27 delete person Adam Ballard
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-12 delete person Aaron Edrington
2018-09-12 delete person Amy Bridger
2018-09-12 insert person Adam Ballard
2018-09-12 insert person Dawn Anderson
2018-09-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-25 delete person Cara Taylor
2018-07-25 delete person Emily Gleed
2018-05-31 insert person Emily Gleed
2018-02-21 update person_title Cara Taylor: Finance Manager => Senior Finance Manager
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-12-13 update website_status FlippedRobots => OK
2017-12-13 delete source_ip 212.100.233.121
2017-12-13 insert source_ip 93.113.110.47
2017-11-19 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-20 update robots_txt_status guides.insightassociates.co.uk: 404 => 200
2017-03-20 update website_status FlippedRobots => OK
2017-02-09 update website_status OK => FlippedRobots
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-09 update statutory_documents ADOPT ARTICLES 23/04/2015
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-21 insert person Aaron Edrington
2016-07-20 delete person Dominic Noakes
2016-07-20 update person_description Natasha Walman => Natasha Walman
2016-04-11 insert person Natasha Walman
2016-04-11 update person_description Amy Bridger => Amy Bridger
2016-04-11 update person_description Cara Taylor => Cara Taylor
2016-04-11 update person_description Dominic Noakes => Dominic Noakes
2016-04-11 update person_title Amy Bridger: Office Assistant; Organiser => Administrator
2016-04-11 update person_title Shirley Hoy: Marketing Manager => Associate Director, Development and Support
2016-02-09 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-09 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-27 delete person Cassie Banks
2016-01-11 update statutory_documents 09/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-02-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-09 update statutory_documents 09/01/15 FULL LIST
2014-10-26 delete otherexecutives Claire Ansbridge
2014-10-26 delete person Claire Ansbridge
2014-10-26 insert person Cassie Banks
2014-10-26 update person_description Amy Bridger => Amy Bridger
2014-10-26 update person_description Cara Taylor => Cara Taylor
2014-10-26 update person_title Cara Taylor: Finance Assistant => Finance Manager
2014-08-13 insert person Amy Bridger
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANSBRIDGE
2014-04-20 delete about_pages_linkeddomain bsbc.biz
2014-04-20 delete person Sian Thain
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-09 update statutory_documents 09/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-27 insert about_pages_linkeddomain bsbc.biz
2013-11-27 insert about_pages_linkeddomain talyllyn.co.uk
2013-11-27 insert person Dominic Noakes
2013-11-27 insert person Sian Thain
2013-11-27 update person_description Cara Taylor => Cara Taylor
2013-11-27 update person_title Shirley Hoy: Office Manager; Business Administrator => Marketing Manager
2013-11-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents 09/01/13 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 09/01/12 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 09/01/11 FULL LIST
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 09/01/10 FULL LIST
2010-01-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2010-01-06 update statutory_documents ALLOT SHARES, CONFLICTS OF INTEREST 04/01/2010
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE ANSBRIDGE / 03/11/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER MUMFORD / 03/11/2009
2009-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARRY PETER MUMFORD / 03/11/2009
2009-02-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents DIRECTOR APPOINTED MISS CLAIRE LOUISE ANSBRIDGE
2008-06-20 update statutory_documents SECRETARY APPOINTED MR GARRY PETER MUMFORD
2008-06-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY INSIGHT NOMINEES LIMITED
2008-01-14 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-02 update statutory_documents NC INC ALREADY ADJUSTED 01/05/06
2007-03-02 update statutory_documents £ NC 1000/100000 01/05
2007-02-26 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-17 update statutory_documents DIRECTOR RESIGNED
2006-03-22 update statutory_documents S366A DISP HOLDING AGM 17/03/06
2006-01-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2006-01-10 update statutory_documents SECRETARY RESIGNED
2006-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION