About

Registered Number: 03476730
Date of Incorporation: 01/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Oak & Beech House, 10-12 Temple End, High Wycombe, Buckinghamshire, HP13 5DR,

 

Having been setup in 1997, Insource Select Ltd have registered office in High Wycombe, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation at Companies House. We do not know the number of employees at Insource Select Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEAVES, Paul Robert Lyon 01 June 2000 31 August 2002 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 31 July 2017
MR01 - N/A 07 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AD01 - Change of registered office address 25 April 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AD01 - Change of registered office address 23 March 2015
TM01 - Termination of appointment of director 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
MR04 - N/A 26 January 2015
MR01 - N/A 24 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 03 December 2013
RESOLUTIONS - N/A 08 October 2013
RESOLUTIONS - N/A 08 October 2013
SH08 - Notice of name or other designation of class of shares 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 December 2011
AUD - Auditor's letter of resignation 28 July 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 17 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 December 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 10 December 2007
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 06 January 2005
MEM/ARTS - N/A 11 October 2004
CERTNM - Change of name certificate 30 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
AUD - Auditor's letter of resignation 28 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 02 January 2003
287 - Change in situation or address of Registered Office 29 May 2002
287 - Change in situation or address of Registered Office 16 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
225 - Change of Accounting Reference Date 29 June 1998
287 - Change in situation or address of Registered Office 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 22 January 2015 Outstanding

N/A

Debenture 04 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.