About

Registered Number: 06017773
Date of Incorporation: 04/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

 

Founded in 2006, Infosight Consulting Services Ltd has its registered office in Brentford, it's status is listed as "Active". We don't know the number of employees at this organisation. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGRE, Sachin Kumar Prabhakara Rao 15 June 2017 - 1
MEHTA, Manish Kumar Sukhal 15 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MENON, Balkrishna Bhasker 15 January 2007 01 May 2007 1
SHIVANNA, Shilpa Karagood 05 December 2006 15 January 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 02 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 August 2018
PSC04 - N/A 06 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 September 2017
RESOLUTIONS - N/A 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
CC04 - Statement of companies objects 31 August 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 27 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.