About

Registered Number: 08910746
Date of Incorporation: 25/02/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 15 Moorfield Business Park, Moorfield Close, Yeadon, Leeds, LS19 7YA

 

Based in Leeds, Paninsight Ltd was founded on 25 February 2014, it's status at Companies House is "Active". We do not know the number of employees at this company. Bailey, Charlotte Ann, Clarke, Michael David, Miller, Kenneth Robert, Moore, Zandra Lee, Normington, Philip John, Wilkinson, Craig, Hudson, Deborah Nichole, Constance, Peter Ronald, Cripps, Michael Patrick, Parker, Sara are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Charlotte Ann 22 February 2019 - 1
CLARKE, Michael David 25 November 2019 - 1
MILLER, Kenneth Robert 23 May 2014 - 1
MOORE, Zandra Lee 23 May 2014 - 1
NORMINGTON, Philip John 19 December 2019 - 1
WILKINSON, Craig 25 November 2019 - 1
CONSTANCE, Peter Ronald 23 May 2014 25 November 2019 1
CRIPPS, Michael Patrick 25 February 2014 25 November 2019 1
PARKER, Sara 17 April 2019 19 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Deborah Nichole 25 February 2014 25 November 2019 1

Filing History

Document Type Date
RP04SH01 - N/A 07 October 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 07 January 2020
RESOLUTIONS - N/A 04 December 2019
SH08 - Notice of name or other designation of class of shares 04 December 2019
SH01 - Return of Allotment of shares 29 November 2019
PSC02 - N/A 27 November 2019
PSC02 - N/A 27 November 2019
PSC02 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
TM02 - Termination of appointment of secretary 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 19 June 2019
SH01 - Return of Allotment of shares 30 May 2019
CS01 - N/A 30 May 2019
AP01 - Appointment of director 17 April 2019
PSC01 - N/A 02 April 2019
PSC09 - N/A 02 April 2019
SH01 - Return of Allotment of shares 29 March 2019
AP01 - Appointment of director 23 February 2019
PSC08 - N/A 18 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 August 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2018
SH01 - Return of Allotment of shares 13 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 28 August 2015
CH03 - Change of particulars for secretary 28 August 2015
CH01 - Change of particulars for director 28 August 2015
CH01 - Change of particulars for director 28 August 2015
CH01 - Change of particulars for director 28 August 2015
CH01 - Change of particulars for director 28 August 2015
MA - Memorandum and Articles 10 April 2015
AR01 - Annual Return 24 March 2015
SH01 - Return of Allotment of shares 27 January 2015
AD01 - Change of registered office address 27 January 2015
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2014
RESOLUTIONS - N/A 07 April 2014
AA01 - Change of accounting reference date 14 March 2014
NEWINC - New incorporation documents 25 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.