About

Registered Number: 04781214
Date of Incorporation: 30/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 972 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD

 

Insight Industry Ltd was registered on 30 May 2003 and has its registered office in Ilford, Essex, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAM, Pervaz 21 May 2005 - 1
AZAM, Mohammed 10 July 2003 16 April 2004 1
AZAM, Tariq Rahil 16 April 2004 21 May 2005 1
Secretary Name Appointed Resigned Total Appointments
AZAM, Kulsoom 10 July 2003 06 May 2011 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 14 January 2019
PSC01 - N/A 14 August 2018
PSC09 - N/A 14 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 June 2011
TM02 - Termination of appointment of secretary 06 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.