This company is commonly known as Insource Limited. The company was founded 24 years ago and was given the registration number 03835180. The firm's registered office is in READING. You can find them at 4 Southern Court, South Street, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | INSOURCE LIMITED |
---|---|---|
Company Number | : | 03835180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Southern Court, South Street, Reading, Berkshire, England, RG1 4QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Manse, Chapel Lane Spencers Wood, Reading, RG7 1BE | Secretary | 02 September 1999 | Active |
The Old Manse, Chapel Lane Spencers Wood, Reading, RG7 1BE | Director | 02 September 1999 | Active |
4, Southern Court, South Street, Reading, England, RG1 4QS | Director | 02 September 1999 | Active |
4, Southern Court, South Street, Reading, England, RG1 4QS | Director | 01 September 2018 | Active |
4, Southern Court, South Street, Reading, England, RG1 4QS | Director | 01 September 2018 | Active |
The Old Manse, Chapel Lane Spencers Wood, Reading, RG7 1BE | Director | 02 September 1999 | Active |
Insource House, 4 Southern Court, South Street, Reading, England, RG1 4QS | Director | 01 June 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 1999 | Active |
4, Southern Court, South Street, Reading, England, RG1 4QS | Director | 13 July 2020 | Active |
Insource House, 4 Southern Court, South Street, Reading, United Kingdom, RG1 4QS | Director | 01 February 2014 | Active |
Mr Graham Vernon Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Southern Court, Reading, England, RG1 4QS |
Nature of control | : |
|
Ms Jacqueline Sawyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Southern Court, Reading, England, RG1 4QS |
Nature of control | : |
|
Mr Stephen John Aitken | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Southern Court, Reading, England, RG1 4QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Incorporation | Memorandum articles. | Download |
2021-06-19 | Resolution | Resolution. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Incorporation | Memorandum articles. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Capital | Capital allotment shares. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.