Having been setup in 2008, Activinsights Ltd have registered office in Huntingdon, Cambridgeshire. There are 2 directors listed as Langford, Jocelin, Instant Companies Limited for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGFORD, Jocelin | 01 January 2011 | - | 1 |
INSTANT COMPANIES LIMITED | 24 April 2008 | 24 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 26 April 2019 | |
MR01 - N/A | 13 July 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 06 March 2018 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 08 August 2016 | |
MR04 - N/A | 31 May 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 08 May 2012 | |
SH01 - Return of Allotment of shares | 24 January 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
SH01 - Return of Allotment of shares | 11 November 2010 | |
AP01 - Appointment of director | 01 October 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CERTNM - Change of name certificate | 15 March 2010 | |
CONNOT - N/A | 15 March 2010 | |
AA - Annual Accounts | 21 November 2009 | |
AA01 - Change of accounting reference date | 21 November 2009 | |
SH01 - Return of Allotment of shares | 06 November 2009 | |
363a - Annual Return | 01 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2009 | |
287 - Change in situation or address of Registered Office | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
NEWINC - New incorporation documents | 24 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2018 | Outstanding |
N/A |
Debenture | 21 April 2009 | Fully Satisfied |
N/A |