About

Registered Number: 06626326
Date of Incorporation: 23/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Atlas House Atlas House, Globe Park, Marlow, Berks, SL7 1EY,

 

Insitas Research Ltd was established in 2008. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Halstead, Sandra, Osborne Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE DIRECTORS LIMITED 23 June 2008 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HALSTEAD, Sandra 20 August 2008 06 April 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
PSC01 - N/A 04 October 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 26 March 2019
AP01 - Appointment of director 18 February 2019
AD01 - Change of registered office address 31 January 2019
TM01 - Termination of appointment of director 19 January 2019
PSC07 - N/A 19 January 2019
MR05 - N/A 02 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 23 June 2018
SH01 - Return of Allotment of shares 15 November 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 04 August 2016
CH01 - Change of particulars for director 04 August 2016
TM02 - Termination of appointment of secretary 30 June 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 10 November 2008
395 - Particulars of a mortgage or charge 30 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
123 - Notice of increase in nominal capital 27 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
RESOLUTIONS - N/A 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

Rent deposit deed 18 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.