INSIGHT RESEARCH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM SCHERZER / 01/07/2022
2022-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM SCHERZER / 01/07/2022
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 delete managingdirector Dan Munford
2021-04-28 delete person Joseph Bona
2021-04-28 insert about_pages_linkeddomain convenience.org
2021-04-28 update person_description Dan Munford => Dan Munford
2021-04-28 update person_description Nicholas Scherzer => Nick Scherzer
2021-04-28 update person_title Dan Munford: Managing Director => Special Advisor to NACS International Board
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-03-14 delete address 50 Grosvenor Hill, Mayfair London W1K 3QT
2020-02-12 delete about_pages_linkeddomain eclipse-creative.com
2020-02-12 delete contact_pages_linkeddomain eclipse-creative.com
2020-02-12 delete index_pages_linkeddomain eclipse-creative.com
2020-02-12 delete terms_pages_linkeddomain eclipse-creative.com
2020-02-12 insert about_pages_linkeddomain eclipse-marketing.uk
2020-02-12 insert contact_pages_linkeddomain eclipse-marketing.uk
2020-02-12 insert index_pages_linkeddomain eclipse-marketing.uk
2020-02-12 insert terms_pages_linkeddomain eclipse-marketing.uk
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 delete about_pages_linkeddomain conveniencesummit.com
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-25 delete address Insight House, 2 Severn Street, Welshpool SY21 7AB, United Kingdom
2018-04-25 delete phone +44 (0) 1938 556 090
2018-04-25 delete source_ip 88.208.252.196
2018-04-25 insert address Windsor House, Windsor Place, Shrewsbury, Shropshire, SY1 2BY, United Kingdom
2018-04-25 insert address Windsor House, Windsor Place, Shrewsbury, Shropshire, SY1 2BY
2018-04-25 insert phone +44 (0) 1743 257 325
2018-04-25 insert source_ip 77.72.0.126
2018-04-25 update primary_contact Insight House, 2 Severn Street, Welshpool SY21 7AB, United Kingdom => Windsor House, Windsor Place, Shrewsbury, Shropshire, SY1 2BY
2018-04-07 delete address 2 SEVERN STREET WELSHPOOL POWYS SY21 7AB
2018-04-07 insert address WINDSOR HOUSE WINDSOR PLACE SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 2BY
2018-04-07 update registered_address
2018-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 2 SEVERN STREET WELSHPOOL POWYS SY21 7AB
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-09 insert managingdirector Dan Munford
2017-08-09 delete about_pages_linkeddomain dsa.org
2017-08-09 delete about_pages_linkeddomain globalcstorefocus.com
2017-08-09 delete about_pages_linkeddomain greatwebsitebuilder.com
2017-08-09 delete about_pages_linkeddomain ledinbouwspotsserre.nl
2017-08-09 delete about_pages_linkeddomain retailvision.tv
2017-08-09 delete contact_pages_linkeddomain azcustomerservices.co.uk
2017-08-09 delete contact_pages_linkeddomain ledinbouwspotsblog.wordpress.com
2017-08-09 delete fax +44 (0) 1938 555 398
2017-08-09 delete index_pages_linkeddomain allesmakkelijk.nl
2017-08-09 delete index_pages_linkeddomain naturalnews.com
2017-08-09 delete index_pages_linkeddomain sbobetlogin.co
2017-08-09 delete industry_tag research, events and publishing
2017-08-09 insert about_pages_linkeddomain globalconveniencestorefocus.co.uk
2017-08-09 insert address 50 Grosvenor Hill, Mayfair London W1K 3QT
2017-08-09 insert person Joseph Bona
2017-08-09 update person_title Dan Munford: null => Managing Director
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 delete index_pages_linkeddomain bookinghealth.com
2016-12-02 delete index_pages_linkeddomain loansinoutpayday.info
2016-12-02 delete index_pages_linkeddomain metaw3.com
2016-12-02 insert about_pages_linkeddomain dsa.org
2016-12-02 insert about_pages_linkeddomain greatwebsitebuilder.com
2016-12-02 insert contact_pages_linkeddomain azcustomerservices.co.uk
2016-12-02 insert index_pages_linkeddomain allesmakkelijk.nl
2016-12-02 insert index_pages_linkeddomain naturalnews.com
2016-12-02 insert index_pages_linkeddomain sbobetlogin.co
2016-12-02 update person_description Christian Warning => Christian Warning
2016-12-02 update person_description Dan Munford => Dan Munford
2016-12-02 update person_description Nicholas Scherzer => Nicholas Scherzer
2016-12-02 update person_title Christian Warning: null => Consultant
2016-10-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-10 insert about_pages_linkeddomain ledinbouwspotsserre.nl
2016-07-10 insert address Insight House, 2 Severn Street, Welshpool SY21 7AB, United Kingdom
2016-07-10 insert contact_pages_linkeddomain ledinbouwspotsblog.wordpress.com
2016-07-10 insert index_pages_linkeddomain bookinghealth.com
2016-07-10 insert index_pages_linkeddomain loansinoutpayday.info
2016-07-10 insert index_pages_linkeddomain metaw3.com
2016-07-10 insert person Christian Warning
2016-07-10 update person_description Dan Munford => Dan Munford
2016-07-10 update person_description Nicholas Scherzer => Nicholas Scherzer
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-21 update statutory_documents 18/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-23 update statutory_documents 18/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-18 => 2015-12-31
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-11 delete about_pages_linkeddomain futureofconvenience.com
2014-06-11 insert about_pages_linkeddomain conveniencesummit.com
2014-05-08 update statutory_documents DIRECTOR APPOINTED NICHOLAS WILLIAM SCHERZER
2014-05-08 update statutory_documents DIRECTOR APPOINTED SIAN CATRIN MUNFORD
2014-05-08 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-07 delete address 2 SEVERN STREET WELSHPOOL POWYS UNITED KINGDOM SY21 7AB
2014-04-07 insert address 2 SEVERN STREET WELSHPOOL POWYS SY21 7AB
2014-04-07 insert sic_code 82302 - Activities of conference organisers
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-24 update statutory_documents 18/03/14 FULL LIST
2014-03-07 delete address 6 SALOP ROAD OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 2NU
2014-03-07 insert address 2 SEVERN STREET WELSHPOOL POWYS UNITED KINGDOM SY21 7AB
2014-03-07 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 6 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NU UNITED KINGDOM
2013-12-24 delete source_ip 78.33.15.98
2013-12-24 insert source_ip 88.208.252.196
2013-06-25 delete address 6 SALOP ROAD OSWESTRY ENGLAND SY112NU
2013-06-25 insert address 6 SALOP ROAD OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 2NU
2013-06-25 update registered_address
2013-06-08 update website_status FlippedRobotsTxt => OK
2013-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 6 SALOP ROAD OSWESTRY SY112NU ENGLAND
2013-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-03-05 update website_status FlippedRobotsTxt