About

Registered Number: 03374029
Date of Incorporation: 21/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: MILLEN NECKER & CO, 2 The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent, CT19 4RJ

 

Insitu Systems Ltd was founded on 21 May 1997 with its registered office in Folkestone, Kent, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Blyth, Terrence, Blyth, Elaine Joan at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Terrence 16 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, Elaine Joan 16 June 1997 22 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 23 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363s - Annual Return 01 June 2006
AAMD - Amended Accounts 18 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 10 December 2000
287 - Change in situation or address of Registered Office 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 02 June 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 24 December 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 22 June 1997
225 - Change of Accounting Reference Date 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.