Company NameInsight Management And Systems Consultants Limited
DirectorPeter Thomas Morley
Company StatusActive
Company Number02602313
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Thomas Morley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address51 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH
Secretary NameMrs Petra Rigelsford
StatusCurrent
Appointed27 April 2020(29 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMs Helen Carolyn Stevens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Belsize Park Gardens
Hampstead
London
NW3 4NG
Director NameMs Mary Anne Lees
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House Dulwich Common
London
SE21 7EZ
Secretary NameMs Mary Anne Lees
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House Dulwich Common
London
SE21 7EZ
Secretary NameMs Mary Anne Lees
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House Dulwich Common
London
SE21 7EZ
Director NameMr Julian Peter Hermele
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address48 Great Sutton Street
London
EC1V 0DE
Secretary NameMr Julian Peter Hermele
NationalityBritish
StatusResigned
Appointed01 January 1992(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address76 Belsize Park Gardens
Hampstead
London
NW3 4NG
Director NameMs Mary Anne Lees
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration-1 years, 8 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressGrove House Dulwich Common
London
SE21 7EZ
Secretary NameFiona Martine Morley
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressFuchsia House
11 Wavertree Road
South Woodford London
E18 1BL
Secretary NamePaul David Jackson
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1999)
RoleCompany Director
Correspondence AddressCaledonian House 98 The Centre
Feltham
Middlesex
TW13 4BH
Secretary NameHeather Iona
NationalityBritish
StatusResigned
Appointed27 August 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2004)
RoleAccountant
Correspondence Address13 Coleridge Road
Ashford
Middlesex
TW15 2QS
Director NameMr David Stephen Muller
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 December 2011)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressLower Ground Floor
Clutha House 10 Storeys Gate
London
SW1P 3AY
Director NamePaul Titchener
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2004)
RoleConsultant
Correspondence AddressFreemans Close
West End
Kingham
Oxfordshire
OX7 6YL
Secretary NameMr Peter Thomas Morley
NationalityBritish
StatusResigned
Appointed16 August 2004(13 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 April 2020)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address51 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH
Director NameMr Keith Robert Malcouronne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
Director NameGregory Ashley Vaughan Coady
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2008)
RoleChief Executive
Correspondence Address2 Mallow Close
Lindford
Bordon
Hampshire
GU35 0YJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.insightmsc.co.uk/
Email address[email protected]
Telephone020 79524690
Telephone regionLondon

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Peter Thomas Morley
66.67%
Ordinary
100 at £1Menzies LLP
33.33%
Ordinary

Financials

Year2014
Net Worth-£401,836
Cash£11,214
Current Liabilities£146,954

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (0 days from now)

Filing History

3 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
19 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 April 2020Appointment of Mrs Petra Rigelsford as a secretary on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Peter Thomas Morley as a secretary on 27 April 2020 (1 page)
7 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
22 July 2019Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to St James House Vicar Lane Sheffield S1 2EX on 22 July 2019 (1 page)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 January 2019Registered office address changed from C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB England to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 January 2019 (1 page)
29 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
28 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 30 June 2016 (5 pages)
14 December 2016Micro company accounts made up to 30 June 2016 (5 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(4 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 May 2015Registered office address changed from C/O Menzies Llp First Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from C/O Menzies Llp First Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 26 May 2015 (1 page)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(4 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
9 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from Lower Ground Floor Clutha House 10 Storeys Gate London SW1P 3AY on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Lower Ground Floor Clutha House 10 Storeys Gate London SW1P 3AY on 18 January 2013 (1 page)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 300
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 300
(4 pages)
9 January 2012Auditor's resignation (1 page)
9 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 December 2011Termination of appointment of David Muller as a director (1 page)
29 December 2011Termination of appointment of David Muller as a director (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Mr David Stephen Muller on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr David Stephen Muller on 11 April 2011 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
18 May 2010Director's details changed for Mr David Stephen Muller on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr David Stephen Muller on 15 April 2010 (2 pages)
18 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 July 2009Director's change of particulars / david muller / 01/05/2009 (2 pages)
21 July 2009Director's change of particulars / david muller / 01/05/2009 (2 pages)
8 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director keith malcouronne (1 page)
28 April 2009Appointment terminated director keith malcouronne (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
7 August 2008Appointment terminated director gregory coady (1 page)
7 August 2008Appointment terminated director gregory coady (1 page)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
13 March 2008Memorandum and Articles of Association (12 pages)
13 March 2008Memorandum and Articles of Association (12 pages)
21 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
21 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
20 August 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
20 August 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
12 June 2006Accounts for a small company made up to 31 October 2005 (5 pages)
12 June 2006Accounts for a small company made up to 31 October 2005 (5 pages)
8 May 2006Return made up to 15/04/06; full list of members (3 pages)
8 May 2006Return made up to 15/04/06; full list of members (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
23 June 2005Accounts for a small company made up to 31 October 2004 (5 pages)
23 June 2005Accounts for a small company made up to 31 October 2004 (5 pages)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Secretary's particulars changed (1 page)
17 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2005£ ic 250/150 22/03/05 £ sr 100@1=100 (1 page)
22 April 2005£ ic 250/150 22/03/05 £ sr 100@1=100 (1 page)
19 April 2005Registered office changed on 19/04/05 from: studio 1 6 berry street london EC1V 0AU (1 page)
19 April 2005Registered office changed on 19/04/05 from: studio 1 6 berry street london EC1V 0AU (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
17 March 2005Ad 01/11/03--------- £ si 50@1 (2 pages)
17 March 2005Ad 01/11/03--------- £ si 50@1 (2 pages)
8 March 2005Ad 01/11/04--------- £ si 50@1=50 £ ic 200/250 (2 pages)
8 March 2005Ad 01/11/04--------- £ si 50@1=50 £ ic 200/250 (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
26 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
5 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 2004Ad 01/11/02--------- £ si 50@1 (2 pages)
25 February 2004Particulars of contract relating to shares (3 pages)
25 February 2004Particulars of contract relating to shares (3 pages)
25 February 2004Ad 01/11/02--------- £ si 50@1 (2 pages)
25 February 2004Particulars of contract relating to shares (3 pages)
25 February 2004Ad 22/03/02--------- £ si 50@1 (2 pages)
25 February 2004Particulars of contract relating to shares (3 pages)
25 February 2004Ad 22/03/02--------- £ si 50@1 (2 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 April 2003Return made up to 15/04/03; full list of members (9 pages)
14 April 2003Return made up to 15/04/03; full list of members (9 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
22 November 2002Ad 01/11/02--------- £ si 50@1=50 £ ic 150/200 (2 pages)
22 November 2002Ad 01/11/02--------- £ si 50@1=50 £ ic 150/200 (2 pages)
11 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
11 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
17 May 2002Return made up to 15/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 15/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2002Conve 22/03/02 (1 page)
11 April 2002Ad 22/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2002Ad 22/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 April 2002Conve 22/03/02 (1 page)
21 February 2002Secretary's particulars changed (1 page)
21 February 2002Secretary's particulars changed (1 page)
10 October 2001Registered office changed on 10/10/01 from: fuchsia house 11 wavertree road london E18 1BL (1 page)
10 October 2001Registered office changed on 10/10/01 from: fuchsia house 11 wavertree road london E18 1BL (1 page)
6 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
9 May 2001Return made up to 15/04/01; full list of members (7 pages)
9 May 2001Return made up to 15/04/01; full list of members (7 pages)
9 May 2001Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2001Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 2000Resolution removing auditor 391 (1 page)
14 February 2000Auditor's resignation (1 page)
14 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 2000Auditor's resignation (1 page)
14 February 2000Resolution removing auditor 391 (1 page)
14 December 1999Auditor's resignation (2 pages)
14 December 1999Auditor's resignation (2 pages)
14 September 1999Registered office changed on 14/09/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
3 September 1999Full accounts made up to 31 October 1998 (10 pages)
3 September 1999Full accounts made up to 31 October 1998 (10 pages)
20 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1999Secretary's particulars changed (1 page)
1 March 1999Full accounts made up to 31 October 1997 (10 pages)
1 March 1999Full accounts made up to 31 October 1997 (10 pages)
21 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Full accounts made up to 31 October 1996 (9 pages)
29 August 1997Full accounts made up to 31 October 1996 (9 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
29 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/05/97
(4 pages)
29 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/05/97
(4 pages)
25 July 1996Full accounts made up to 31 October 1995 (9 pages)
25 July 1996Full accounts made up to 31 October 1995 (9 pages)
21 June 1996Return made up to 17/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1996Return made up to 17/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
19 April 1995Return made up to 17/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 17/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 January 1993Company name changed stevens & lees LIMITED\certificate issued on 08/01/93 (2 pages)
7 January 1993Company name changed stevens & lees LIMITED\certificate issued on 08/01/93 (2 pages)
17 April 1991Incorporation (17 pages)
17 April 1991Incorporation (17 pages)