About

Registered Number: 04646803
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE,

 

Founded in 2003, Design Insight Ltd have registered office in Newcastle Under Lyme, it's status at Companies House is "Active". There are 2 directors listed as Long, Charlotte Elizabeth, Long, Dugald Ernest Wilson for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Charlotte Elizabeth 24 January 2003 - 1
LONG, Dugald Ernest Wilson 15 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 22 July 2019
TM02 - Termination of appointment of secretary 21 June 2019
CS01 - N/A 25 January 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 25 January 2019
PSC04 - N/A 25 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
225 - Change of Accounting Reference Date 18 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.