About

Registered Number: 05237030
Date of Incorporation: 21/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 75 Newnham Street, Ely, Cambridgeshire, CB7 4PQ,

 

Founded in 2004, Insight Home Surveys Ltd have registered office in Ely, Cambridgeshire. The current directors of the company are listed as Mapus-smith, Christine, Connon, Lynda Anne, Mapus-smith, David, Nelson, Ian Wallace, Nicholas, Sally. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAPUS-SMITH, Christine 20 August 2007 - 1
MAPUS-SMITH, David 20 August 2007 10 July 2009 1
NELSON, Ian Wallace 21 September 2004 20 August 2007 1
NICHOLAS, Sally 21 September 2004 20 August 2007 1
Secretary Name Appointed Resigned Total Appointments
CONNON, Lynda Anne 25 September 2009 03 November 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 23 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 10 August 2017
TM02 - Termination of appointment of secretary 03 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 18 September 2013
CH03 - Change of particulars for secretary 20 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 16 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
363s - Annual Return 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
225 - Change of Accounting Reference Date 27 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.