About

Registered Number: 06050207
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 12 Patterdale Close, Southport, Merseyside, PR8 3TG

 

Insight Chemical Solutions Ltd was founded on 12 January 2007 with its registered office in Southport, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Cooper, Ian Ronald, Dr for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Ian Ronald, Dr 12 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 11 December 2012
CH03 - Change of particulars for secretary 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 January 2008
225 - Change of Accounting Reference Date 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
395 - Particulars of a mortgage or charge 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.