INSITAS RESEARCH LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES CORNWELL

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066263260002

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR RICHARD NORMAN TRIGGS

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM STATION COURT HIGH ROAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9JF

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DRYE

View Document

19/01/1919 January 2019 CESSATION OF MARGARET CRISTINA DRYE AS A PSC

View Document

02/10/182 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

15/11/1715 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 11000

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET CRISTINA DRYE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CRISTINA DRYE / 05/04/2016

View Document

04/08/164 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA HALSTEAD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/04/1511 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR LISA HART

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT A1 WESTACOTT BUSINESS CENTRE WESTACOTT WAY MAIDENHEAD SL6 3RT

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CRISTINA DRYE / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HART / 01/10/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 3RD FLOOR CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0817 September 2008 SECRETARY APPOINTED SANDRA HALSTEAD

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY LISA HART

View Document

27/08/0827 August 2008 NC INC ALREADY ADJUSTED 14/08/08

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MARGARET CRISTINA DRYE

View Document

19/08/0819 August 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

19/08/0819 August 2008 GBP NC 100000/199000 14/08/08

View Document

19/08/0819 August 2008 GBP NC 1000/100000 14/08/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED LISA HART

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR OSBORNE DIRECTORS LIMITED

View Document

23/06/0823 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company