About

Registered Number: 04375595
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 6 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridgeshire, CB25 9AU

 

Founded in 2002, Insect Research & Development Ltd have registered office in Stow-Cum-Quy, it has a status of "Active". Insect Research & Development Ltd has one director listed as Fisher, Jacqueline Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Jacqueline Rosemary 14 September 2006 11 October 2007 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 12 December 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 10 June 2008
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 10 August 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
225 - Change of Accounting Reference Date 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
CERTNM - Change of name certificate 03 May 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2008 Outstanding

N/A

Rent deposit deed 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.