INSIGHT APPOINTMENTS - History of Changes


DateDescription
2025-04-27 update website_status FlippedRobots => FailedRobots
2025-04-03 update website_status OK => FlippedRobots
2024-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2022-11-15 delete source_ip 34.91.95.185
2022-11-15 insert source_ip 35.214.109.2
2022-09-28 delete source_ip 172.67.185.82
2022-09-28 delete source_ip 104.21.32.93
2022-09-28 insert source_ip 34.91.95.185
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-04-23 update robots_txt_status insightappointments.co.uk: 0 => 200
2021-04-23 update robots_txt_status www.insightappointments.co.uk: 0 => 200
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSETTE CLAIRE EMMA NICHOLLS / 03/03/2019
2021-02-01 delete source_ip 104.28.2.162
2021-02-01 delete source_ip 104.28.3.162
2021-02-01 insert source_ip 104.21.32.93
2020-09-25 update robots_txt_status insightappointments.co.uk: 200 => 0
2020-09-25 update robots_txt_status www.insightappointments.co.uk: 200 => 0
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-14 insert source_ip 172.67.185.82
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-04-07 delete address 23 TYLER DRIVE ARBORFIELD READING BERKS RG2 9NG
2019-04-07 insert address CHAPEL COTTAGE CHAPEL ROAD SOUTH LEIGH WITNEY ENGLAND OX29 6UP
2019-04-07 update registered_address
2019-03-28 delete address Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD
2019-03-28 delete source_ip 77.104.171.175
2019-03-28 insert address Chapel Road South Leigh Oxon OX29 6UP
2019-03-28 insert source_ip 104.28.2.162
2019-03-28 insert source_ip 104.28.3.162
2019-03-28 update primary_contact Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD => Chapel Road South Leigh Oxon OX29 6UP
2019-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 23 TYLER DRIVE ARBORFIELD READING BERKS RG2 9NG
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-05-08 delete source_ip 79.170.44.215
2018-05-08 insert source_ip 77.104.171.175
2018-05-08 update robots_txt_status www.insightappointments.co.uk: 404 => 200
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-21 update statutory_documents 19/05/16 FULL LIST
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYSETTE CLAIRE EMMA GUPTA / 11/03/2016
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-26 update statutory_documents 19/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 23 TYLER DRIVE ARBORFIELD READING BERKS UNITED KINGDOM RG2 9NG
2014-07-07 insert address 23 TYLER DRIVE ARBORFIELD READING BERKS RG2 9NG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-15 update statutory_documents 19/05/14 FULL LIST
2014-04-28 insert general_emails en..@insightappoitments.co.uk
2014-04-28 insert alias Insight Appointments Ltd.
2014-04-28 insert email en..@insightappoitments.co.uk
2014-04-28 insert index_pages_linkeddomain heywire.co.uk
2014-04-28 insert index_pages_linkeddomain twitter.com
2014-04-28 insert registration_number 04769075
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 5 THE POTTERIES HIGH STREET BARFORD ST MICHAEL OXON OX15 0RS
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert address 23 TYLER DRIVE ARBORFIELD READING BERKS UNITED KINGDOM RG2 9NG
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-03 update statutory_documents SAIL ADDRESS CREATED
2013-06-03 update statutory_documents 19/05/13 FULL LIST
2013-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYSETTE CLAIRE EMMA GUPTA / 07/06/2012
2013-05-30 delete source_ip 213.171.218.20
2013-05-30 insert source_ip 79.170.44.215
2013-01-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-06 delete address Mercia House 51 The Green Banbury Oxfordshire OX16 9AB
2012-11-06 delete phone 01295 201300
2012-11-06 insert address Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD
2012-11-06 insert phone 01753 839316
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 5 THE POTTERIES HIGH STREET BARFORD ST MICHAEL OXON OX15 0RS
2012-06-07 update statutory_documents 19/05/12 FULL LIST
2011-11-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 19/05/11 FULL LIST
2011-01-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 19/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYSETTE CLAIRE EMMA GUPTA / 01/10/2009
2010-01-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/07 FROM: MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXON OX7 5NA
2007-08-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-06 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/07 FROM: MIDLAND BANK MARKET PLACE CHIPPING NORTON OXFORDSHIRE OX7 5NA
2006-07-07 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-27 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-08 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/03 FROM: MEADOWHOUSE, HARTS HILL CLOSE BLOXHAM BANBURY OXON OX15 4QH
2003-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-05 update statutory_documents NEW SECRETARY APPOINTED
2003-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-20 update statutory_documents NEW SECRETARY APPOINTED
2003-05-20 update statutory_documents DIRECTOR RESIGNED
2003-05-20 update statutory_documents SECRETARY RESIGNED
2003-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION