About

Registered Number: 03901870
Date of Incorporation: 04/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 68 High Street, Tarporley, Cheshire, CW6 0AT

 

Insitu Technical Services Ltd was founded on 04 January 2000 and has its registered office in Cheshire, it's status at Companies House is "Active". The companies directors are listed as Binns, Carole Winifred, Binns, Robert Denbigh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNS, Carole Winifred 04 January 2000 - 1
BINNS, Robert Denbigh 04 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 February 2004
395 - Particulars of a mortgage or charge 17 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 15 November 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2003 Outstanding

N/A

Debenture 25 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.