About

Registered Number: 06676076
Date of Incorporation: 19/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Derby House, Winckley Square, Preston, PR1 3JJ,

 

Insiris Ltd was established in 2008. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Matthew John 19 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
MR01 - N/A 01 July 2020
MR01 - N/A 02 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 August 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2016
AA - Annual Accounts 23 May 2016
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 21 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 03 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2015
SH08 - Notice of name or other designation of class of shares 02 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 03 August 2011
CH01 - Change of particulars for director 05 November 2010
AR01 - Annual Return 13 September 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 18 May 2010
AA01 - Change of accounting reference date 29 April 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

A registered charge 29 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.