Established in 1989, Insider Technologies Ltd has its registered office in Eccles, Manchester. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARRON, Dan | 16 October 2015 | - | 1 |
GILBANK, Karl William | 18 March 2019 | - | 1 |
BYCROFT, John Anthony | 01 April 2015 | 16 October 2015 | 1 |
CASHMORE, Paul Martin | 01 September 2000 | 16 October 2015 | 1 |
CHAPMAN, Alison | 01 June 1993 | 09 January 1998 | 1 |
CHAPMAN, James Walker | N/A | 09 January 1998 | 1 |
HALL, Andrew Donald | 16 October 2015 | 19 December 2016 | 1 |
LAUNDER, Richard Nicholas | 01 October 2001 | 16 October 2015 | 1 |
MOWATT, Anthony | 16 August 2012 | 16 October 2015 | 1 |
MURPHY, Gerard Anthony | 01 April 1998 | 31 December 2014 | 1 |
TANHAM, Gillian | 01 June 1993 | 31 December 2007 | 1 |
TANHAM, Stephen | N/A | 16 August 2012 | 1 |
TOMLIN, Adrian Christopher | 18 March 2019 | 30 June 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
MR01 - N/A | 12 October 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 09 August 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
AA - Annual Accounts | 09 January 2019 | |
MR04 - N/A | 13 November 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 22 August 2017 | |
AD01 - Change of registered office address | 10 July 2017 | |
AA - Annual Accounts | 02 February 2017 | |
TM01 - Termination of appointment of director | 20 December 2016 | |
AD01 - Change of registered office address | 05 December 2016 | |
CS01 - N/A | 12 August 2016 | |
RESOLUTIONS - N/A | 24 May 2016 | |
MR01 - N/A | 13 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
CC04 - Statement of companies objects | 11 December 2015 | |
RESOLUTIONS - N/A | 10 November 2015 | |
MR04 - N/A | 19 October 2015 | |
MR04 - N/A | 19 October 2015 | |
MR04 - N/A | 19 October 2015 | |
MR04 - N/A | 19 October 2015 | |
AP01 - Appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
AP01 - Appointment of director | 16 October 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
MISC - Miscellaneous document | 07 February 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 17 August 2013 | |
RP04 - N/A | 16 November 2012 | |
RESOLUTIONS - N/A | 05 September 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AP01 - Appointment of director | 28 August 2012 | |
TM01 - Termination of appointment of director | 28 August 2012 | |
TM02 - Termination of appointment of secretary | 28 August 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
MG01 - Particulars of a mortgage or charge | 18 August 2012 | |
AR01 - Annual Return | 16 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2012 | |
AA - Annual Accounts | 19 July 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 29 July 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 22 June 2009 | |
287 - Change in situation or address of Registered Office | 23 December 2008 | |
363a - Annual Return | 14 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
AA - Annual Accounts | 02 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 15 June 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 12 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 11 November 2002 | |
363s - Annual Return | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 17 August 2000 | |
363s - Annual Return | 27 September 1999 | |
AA - Annual Accounts | 30 July 1999 | |
395 - Particulars of a mortgage or charge | 07 June 1999 | |
RESOLUTIONS - N/A | 19 October 1998 | |
MEM/ARTS - N/A | 19 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1998 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
169 - Return by a company purchasing its own shares | 12 February 1998 | |
AA - Annual Accounts | 27 January 1998 | |
RESOLUTIONS - N/A | 15 January 1998 | |
RESOLUTIONS - N/A | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
363s - Annual Return | 22 September 1997 | |
395 - Particulars of a mortgage or charge | 14 April 1997 | |
AA - Annual Accounts | 08 November 1996 | |
363s - Annual Return | 21 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 1995 | |
AA - Annual Accounts | 21 December 1995 | |
363s - Annual Return | 14 September 1995 | |
RESOLUTIONS - N/A | 25 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1995 | |
123 - Notice of increase in nominal capital | 25 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 05 December 1994 | |
363s - Annual Return | 21 September 1994 | |
AA - Annual Accounts | 06 January 1994 | |
363a - Annual Return | 17 September 1993 | |
288 - N/A | 24 August 1993 | |
288 - N/A | 24 August 1993 | |
AA - Annual Accounts | 12 January 1993 | |
363s - Annual Return | 29 September 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 September 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
123 - Notice of increase in nominal capital | 12 March 1992 | |
AA - Annual Accounts | 25 October 1991 | |
363b - Annual Return | 21 October 1991 | |
AA - Annual Accounts | 19 November 1990 | |
363 - Annual Return | 26 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1990 | |
287 - Change in situation or address of Registered Office | 12 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1989 | |
CERTNM - Change of name certificate | 27 June 1989 | |
CERTNM - Change of name certificate | 27 June 1989 | |
RESOLUTIONS - N/A | 26 June 1989 | |
123 - Notice of increase in nominal capital | 26 June 1989 | |
RESOLUTIONS - N/A | 21 June 1989 | |
MEM/ARTS - N/A | 21 June 1989 | |
287 - Change in situation or address of Registered Office | 21 June 1989 | |
288 - N/A | 21 June 1989 | |
288 - N/A | 21 June 1989 | |
NEWINC - New incorporation documents | 27 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 05 May 2016 | Fully Satisfied |
N/A |
Debenture | 16 August 2012 | Fully Satisfied |
N/A |
Debenture | 16 August 2012 | Fully Satisfied |
N/A |
Debenture | 16 August 2012 | Fully Satisfied |
N/A |
Debenture | 16 August 2012 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 08 April 1997 | Fully Satisfied |
N/A |