About

Registered Number: 02208612
Date of Incorporation: 28/12/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Gate Lodge Close, Round Spinney Industrial Estate, Northampton, Northamptonshire, NN3 8RJ

 

Established in 1987, Intosert Ltd has its registered office in Northampton, Northamptonshire. The current directors of the organisation are listed as Bhatti, Raheel, Airs, Kenneth, Deakin, Gillian, Dickson, Ann. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Raheel 27 November 2019 - 1
AIRS, Kenneth N/A 31 January 2010 1
DEAKIN, Gillian 31 January 2010 27 November 2019 1
DICKSON, Ann N/A 31 January 2010 1

Filing History

Document Type Date
PSC07 - N/A 29 November 2019
CS01 - N/A 28 November 2019
PSC02 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 26 August 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
RESOLUTIONS - N/A 24 May 2010
AR01 - Annual Return 21 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 30 April 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 26 April 2003
363a - Annual Return 25 April 2003
AA - Annual Accounts 26 April 2002
363a - Annual Return 22 April 2002
AA - Annual Accounts 18 April 2001
363a - Annual Return 18 April 2001
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 29 May 1997
287 - Change in situation or address of Registered Office 15 April 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 17 April 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 28 April 1993
AA - Annual Accounts 05 August 1992
363a - Annual Return 22 June 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
RESOLUTIONS - N/A 22 June 1988
MEM/ARTS - N/A 22 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
RESOLUTIONS - N/A 26 March 1988
123 - Notice of increase in nominal capital 26 March 1988
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 March 1988
RESOLUTIONS - N/A 02 March 1988
CERTNM - Change of name certificate 01 March 1988
NEWINC - New incorporation documents 28 December 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 24 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.