B2BINSIGHT LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Accounts. Change account reference date company previous extended. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type micro entity. 2018-04-19 View Report
Persons with significant control. Psc name: Thomas Lynskey. Notification date: 2016-06-30. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Gazette. Gazette filings brought up to date. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Gazette. Gazette notice compulsory. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Address. Old address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England. Change date: 2014-05-02. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2014-05-02 View Report
Address. Old address: 6 Broadfield Court 6 Broadfield Court Broadfield Way Sheffield S8 0XF England. Change date: 2014-02-19. 2014-02-19 View Report
Address. Change date: 2014-02-05. Old address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-07-26 View Report
Address. Old address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS. Change date: 2013-07-26. 2013-07-26 View Report
Accounts. Accounts type total exemption small. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Officers. Officer name: Thomas William Lynskey. Change date: 2012-01-01. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type total exemption small. 2011-04-27 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Address. Move registers to sail company. 2010-09-08 View Report
Address. Change sail address company. 2010-09-08 View Report
Officers. Officer name: Thomas William Lynskey. Change date: 2010-07-29. 2010-09-08 View Report
Officers. Description: Director appointed thomas william lynskey. 2009-08-07 View Report
Officers. Description: Appointment terminated director barbara kahan. 2009-08-01 View Report
Incorporation. Incorporation company. 2009-07-29 View Report