Insuliner Ltd was founded on 27 August 1997 and are based in Caldicot, it's status at Companies House is "Active". The companies directors are listed as Harrison, Barbara, Harrison, William Michael, Lawn, James William, Derrett-smith, Tania Elizabeth, Derrett-smith, Anthony Stephen in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, William Michael | 27 August 1997 | - | 1 |
LAWN, James William | 06 May 2009 | - | 1 |
DERRETT-SMITH, Anthony Stephen | 27 August 1997 | 19 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Barbara | 20 August 2004 | - | 1 |
DERRETT-SMITH, Tania Elizabeth | 27 August 1997 | 19 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AD01 - Change of registered office address | 18 September 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 19 July 2010 | |
363a - Annual Return | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 23 September 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 30 June 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
363a - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
363a - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 05 July 2005 | |
363s - Annual Return | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
AA - Annual Accounts | 06 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
363s - Annual Return | 03 October 2002 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 25 July 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 08 September 1999 | |
AA - Annual Accounts | 29 January 1999 | |
363s - Annual Return | 15 September 1998 | |
225 - Change of Accounting Reference Date | 12 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
287 - Change in situation or address of Registered Office | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
NEWINC - New incorporation documents | 27 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 June 2007 | Fully Satisfied |
N/A |
Legal charge | 12 December 2006 | Fully Satisfied |
N/A |
Legal charge | 21 November 2005 | Fully Satisfied |
N/A |
Legal charge | 30 September 2005 | Fully Satisfied |
N/A |
Charge of deposit of deposited monies | 28 June 2005 | Outstanding |
N/A |
Assignment and charge of sub-leasing agreements | 28 June 2005 | Outstanding |
N/A |
Deed of charge | 20 February 2003 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 20 February 2003 | Fully Satisfied |
N/A |