INSIGHT ELECTRONICS (UK) LTD

9 Bernaldby Avenue, Guisborough, TS14 8DB, England
StatusDISSOLVED
Company No.08721262
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

INSIGHT ELECTRONICS (UK) LTD is an dissolved private limited company with number 08721262. It was incorporated 10 years, 7 months, 14 days ago, on 07 October 2013 and it was dissolved 2 years, 4 months, 17 days ago, on 04 January 2022. The company address is 9 Bernaldby Avenue, Guisborough, TS14 8DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Stephen Merrick

Change date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

Old address: 15 Flat 15 the Woodlands Aberdeen Park London N5 2BB United Kingdom

New address: 9 Bernaldby Avenue Guisborough TS14 8DB

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Richard Stephen Merrick

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: PO Box E1 7NW 12 Brune House 12 Brune House London E1 7NW United Kingdom

Change date: 2018-07-05

New address: 15 Flat 15 the Woodlands Aberdeen Park London N5 2BB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: PO Box E1 7NW 12 Brune House 12 Brune House London E1 7NW

Change date: 2017-10-20

Old address: 65 65 Kenworthy Road London E9 5RB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: 65 65 Kenworthy Road London E9 5RB

Change date: 2017-02-23

Old address: 7 57 Fassett Road Kingston KT1 2TE

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Richard Stephen Merrick

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr Richard Stephen Merrick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

New address: 7 57 Fassett Road Kingston KT1 2TE

Old address: 7 57 Fassett Road Kingston KT1 2TE England

Change date: 2014-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Old address: 8 Bramshott House 10a Claremont Gardens Surbiton KT6 4TN England

Change date: 2014-10-29

New address: 7 57 Fassett Road Kingston KT1 2TE

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUSPEC UK LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:07134027
Status:ACTIVE
Category:Private Limited Company

COSMATOS SOLUTIONS LIMITED

22 KENNEL LANE,FETCHAM,KT22 9PG

Number:07785243
Status:ACTIVE
Category:Private Limited Company

MATTHEW SMITH PROSTHETICS LIMITED

104 SOUTHOVER,LONDON,N12 7HD

Number:07321102
Status:ACTIVE
Category:Private Limited Company

NORTH WALES TIMBER FRAMES LTD

10 ERWENNI,PWLLHELI,LL53 5RH

Number:08868276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHIPPS PROPERTY & CONSTRUCTION LIMITED

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:08022862
Status:LIQUIDATION
Category:Private Limited Company

PRAGMATIC ENTERPRISES LIMITED

25 BUTTERMERE,BRAINTREE,CM77 7UY

Number:10682701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source