INSIGHT ENGINEERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 delete address 1 Chalfont Park, Gerrards Cross, Buckinghamshire, SL9 0BG
2023-06-07 delete company_previous_name MR QUANT LIMITED
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEIGHTON / 27/03/2023
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 01/03/2023
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-02-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-09 delete address 1 Chalfont Park Gerrards Cross Buckinghamshire SL7 0BG
2022-11-09 delete address Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-08 delete phone +44 (0)1753 916 908
2022-03-08 delete phone +44 1753 916 908
2022-03-08 insert phone +44 33 3303 1127
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-03-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-21 update website_status FlippedRobots => OK
2021-01-23 update website_status OK => FlippedRobots
2020-10-07 insert contact_pages_linkeddomain google.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-02 insert phone +44 1753 916 908
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-04-02 delete source_ip 85.233.160.22
2020-04-02 delete source_ip 85.233.160.23
2020-04-02 delete source_ip 85.233.160.24
2020-04-02 insert source_ip 185.114.97.150
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-20 delete client 3rd Degree
2019-01-20 delete client AB World Foods
2019-01-20 delete client Allergan
2019-01-20 delete client Ascension
2019-01-20 delete client BBC World Service
2019-01-20 delete client BCMPA
2019-01-20 delete client BP
2019-01-20 delete client Barchester Healthcare
2019-01-20 delete client British Gas
2019-01-20 delete client Buckingham Research
2019-01-20 delete client Carnival UK
2019-01-20 delete client Compass
2019-01-20 delete client Creative Action
2019-01-20 delete client Creston plc
2019-01-20 delete client Diageo
2019-01-20 delete client Direct Line Group
2019-01-20 delete client Disneyland Resort Paris
2019-01-20 delete client Freeserve
2019-01-20 delete client GE Money
2019-01-20 delete client GfK
2019-01-20 delete client Hellenic Fuels
2019-01-20 delete client Honda
2019-01-20 delete client Imperial Tobacco
2019-01-20 delete client Ipsos Mori
2019-01-20 delete client JD Power
2019-01-20 delete client Johnson & Johnson
2019-01-20 delete client Koslow Marketing Insights
2019-01-20 delete client MacGas
2019-01-20 delete client Market Research Society
2019-01-20 delete client Motorola
2019-01-20 delete client Mölnlycke Health Care
2019-01-20 delete client Nominet
2019-01-20 delete client Sony Music
2019-01-20 delete client Swimstars
2019-01-20 delete client T.O.R.A
2019-01-20 delete client Tefen
2019-01-20 delete client The British Contract Manufacturers and Packers Association
2019-01-20 delete client The Marketing Blog
2019-01-20 delete client The Wrigley Company
2019-01-20 delete client Toluna
2019-01-20 delete client Valexa Technologies
2019-01-20 delete client Whittard of Chelsea
2019-01-20 delete index_pages_linkeddomain paper.li
2019-01-20 delete index_pages_linkeddomain wordpress.org
2019-01-20 delete person Phil Gray
2019-01-20 insert address Building 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG
2019-01-20 insert address Savoy House, Savoy Circus, London, W3 7DA
2019-01-20 insert alias Insight Engineers Limited
2019-01-20 insert index_pages_linkeddomain insightengineers.co.uk
2019-01-20 insert index_pages_linkeddomain webfx.co.uk
2019-01-20 insert registration_number 04726009
2018-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-23 delete personal_emails ca..@insight-engineers.com
2017-08-23 delete email ca..@insight-engineers.com
2017-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASPAR TEARLE
2017-07-23 delete address St. Mary's Court, The Broadway, Old Amersham, Bucks. HP7 0UT
2017-07-23 delete phone +44 (0) 1494 618480
2017-07-23 insert address Spaces - Building 1, Chalfont Park, Gerrards Cross, Bucks. SL9 0BG
2017-07-23 insert phone +44 (0) 1753 916908
2017-07-23 update primary_contact St. Mary's Court, The Broadway, Old Amersham, Bucks. HP7 0UT => Spaces - Building 1, Chalfont Park, Gerrards Cross, Bucks. SL9 0BG
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-12 delete managingdirector Jeff Deighton
2017-03-12 delete about_pages_linkeddomain thethemefoundry.com
2017-03-12 delete casestudy_pages_linkeddomain thethemefoundry.com
2017-03-12 delete client_pages_linkeddomain thethemefoundry.com
2017-03-12 delete contact_pages_linkeddomain thethemefoundry.com
2017-03-12 delete index_pages_linkeddomain givingtuesday.org.uk
2017-03-12 delete index_pages_linkeddomain smallbusinesssaturdayuk.com
2017-03-12 delete index_pages_linkeddomain telegraph.co.uk
2017-03-12 delete index_pages_linkeddomain theblackfriday.com
2017-03-12 delete index_pages_linkeddomain thethemefoundry.com
2017-03-12 delete management_pages_linkeddomain thethemefoundry.com
2017-03-12 delete registration_number 4726009
2017-03-12 insert about_pages_linkeddomain paper.li
2017-03-12 insert casestudy_pages_linkeddomain paper.li
2017-03-12 insert client BCMPA
2017-03-12 insert client The British Contract Manufacturers and Packers Association
2017-03-12 insert client_pages_linkeddomain paper.li
2017-03-12 insert client_pages_linkeddomain twitter.com
2017-03-12 insert client_pages_linkeddomain wordpress.org
2017-03-12 insert contact_pages_linkeddomain paper.li
2017-03-12 insert contact_pages_linkeddomain twitter.com
2017-03-12 insert contact_pages_linkeddomain wordpress.org
2017-03-12 insert index_pages_linkeddomain linkedin.com
2017-03-12 insert index_pages_linkeddomain paper.li
2017-03-12 insert management_pages_linkeddomain paper.li
2017-03-12 insert management_pages_linkeddomain twitter.com
2017-03-12 insert management_pages_linkeddomain wordpress.org
2017-03-12 update person_description Phil Gray => Phil Gray
2017-03-12 update person_title Jeff Deighton: Managing Director => null
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-28 insert index_pages_linkeddomain givingtuesday.org.uk
2016-12-28 insert index_pages_linkeddomain telegraph.co.uk
2016-12-28 insert index_pages_linkeddomain theblackfriday.com
2016-12-28 update person_description Phil Gray => Phil Gray
2016-09-01 insert managingdirector Jeff Deighton
2016-09-01 update person_description Caspar Tearle I => Caspar Tearle I
2016-09-01 update person_title Jeff Deighton: null => Managing Director
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-28 update statutory_documents 07/04/16 FULL LIST
2016-02-05 insert client Barchester Healthcare
2016-02-05 insert client Tefen
2016-02-05 insert client Valexa Technologies
2016-02-05 update robots_txt_status www.insight-engineers.co.uk: 404 => 200
2015-12-04 delete index_pages_linkeddomain smallbusinesssaturdayuk.com
2015-12-04 insert casestudy_pages_linkeddomain specificfeeds.com
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 delete index_pages_linkeddomain retail-week.com
2015-06-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-06 update statutory_documents 07/04/15 FULL LIST
2015-04-21 update website_status FlippedRobots => OK
2015-04-21 delete casestudy_pages_linkeddomain specificfeeds.com
2015-04-21 delete client Post Office
2015-04-21 delete client_pages_linkeddomain nominet.org.uk
2015-04-21 insert client Direct Line Group
2015-03-20 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-17 insert index_pages_linkeddomain retail-week.com
2014-12-17 insert index_pages_linkeddomain smallbusinesssaturdayuk.com
2014-07-07 delete email ni..@wpgmaps.com
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-23 update statutory_documents 07/04/14 FULL LIST
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEIGHTON / 06/04/2014
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD FRANCIS GRAY / 06/04/2014
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 06/04/2014
2014-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 06/04/2014
2014-04-17 update statutory_documents DIRECTOR APPOINTED MR CASPAR TEARLE
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASPAR TEARLE
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-04-09 update statutory_documents 07/04/13 FULL LIST
2013-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR TEARLE / 09/04/2013
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 07/04/12 FULL LIST
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents DIRECTOR APPOINTED MR CASPAR TEARLE
2011-04-13 update statutory_documents 07/04/11 FULL LIST
2010-12-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 07/04/10 FULL LIST
2009-08-17 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-03 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/06 FROM: SAVOY HOUSE SAVOY CIRCUS ACTON LONDON W3 7DA
2006-04-18 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-12 update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 168-170 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9ET
2004-07-14 update statutory_documents DIRECTOR RESIGNED
2004-05-08 update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2003-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM: SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX
2003-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-25 update statutory_documents NEW SECRETARY APPOINTED
2003-06-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-02 update statutory_documents COMPANY NAME CHANGED MR QUANT LIMITED CERTIFICATE ISSUED ON 02/05/03
2003-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ
2003-04-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents DIRECTOR RESIGNED
2003-04-30 update statutory_documents SECRETARY RESIGNED
2003-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION