Date | Description |
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 |