PROFESSIONAL INSIGHT MARKETING LTD

05883501
KBS HOUSE 5 SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON BL3 2NT

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 10 Buy now
19 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 52 Buy now
19 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
19 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 3 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 accounts Annual Accounts 9 Buy now
08 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/22 135 Buy now
08 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/22 1 Buy now
08 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/22 3 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Change of particulars for director (Mr Andrew Robert Melbourne) 2 Buy now
09 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2022 officers Appointment of director (Mr Andrew Robert Melbourne) 2 Buy now
08 Mar 2022 resolution Resolution 2 Buy now
08 Mar 2022 incorporation Memorandum Articles 10 Buy now
02 Mar 2022 officers Appointment of director (Mr John Stephen Rigby) 2 Buy now
02 Mar 2022 officers Termination of appointment of director (Todd Gravestock) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Nicola Dale) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Usman Ali Ahmed) 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2021 accounts Annual Accounts 13 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 13 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2020 accounts Annual Accounts 12 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2019 officers Change of particulars for director (Mrs Joanna Edwards) 2 Buy now
04 Mar 2019 accounts Annual Accounts 11 Buy now
11 Jan 2019 officers Change of particulars for director (Mr Usman Ali Ahmed) 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 officers Change of particulars for secretary (Paul Henry Edwards) 1 Buy now
20 Mar 2018 officers Change of particulars for secretary 1 Buy now
19 Mar 2018 officers Change of particulars for director (Paul Henry Edwards) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Mrs Joanna Edwards) 2 Buy now
11 Jan 2018 accounts Annual Accounts 12 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2017 accounts Annual Accounts 9 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2016 accounts Annual Accounts 9 Buy now
27 Jul 2015 annual-return Annual Return 8 Buy now
26 Nov 2014 accounts Annual Accounts 9 Buy now
07 Aug 2014 annual-return Annual Return 8 Buy now
07 Aug 2014 officers Change of particulars for director (Mr Usman Ali Uhmed) 2 Buy now
23 Jun 2014 officers Appointment of director (Mr Usman Ali Uhmed) 2 Buy now
08 Apr 2014 accounts Annual Accounts 9 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
27 Mar 2013 accounts Annual Accounts 9 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
30 Sep 2011 annual-return Annual Return 7 Buy now
14 Jan 2011 accounts Annual Accounts 8 Buy now
13 Sep 2010 annual-return Annual Return 7 Buy now
13 Sep 2010 officers Change of particulars for director (Todd Gravestock) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Paul Henry Edwards) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Nicola Dale) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Joanna Edwards) 2 Buy now
16 Feb 2010 accounts Annual Accounts 8 Buy now
05 Aug 2009 annual-return Return made up to 21/07/09; full list of members 4 Buy now
03 Jul 2009 officers Director appointed todd gravestock 2 Buy now
25 Feb 2009 accounts Annual Accounts 8 Buy now
10 Oct 2008 annual-return Return made up to 21/07/08; full list of members 7 Buy now
21 Jan 2008 accounts Annual Accounts 7 Buy now
30 Jul 2007 annual-return Return made up to 21/07/07; full list of members 3 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
22 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 officers Secretary resigned 1 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
21 Jul 2006 incorporation Incorporation Company 13 Buy now