IHASCO LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registration of charge 064470990003, created on 2025-05-14

View Document

06/02/256 February 2025 Satisfaction of charge 064470990002 in full

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Eloise Wann as a secretary on 2024-11-11

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Alexander Morris as a director on 2022-09-16

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064470990002

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

12/11/2012 November 2020 ADOPT ARTICLES 22/10/2020

View Document

05/11/205 November 2020 DIRECTOR APPOINTED ELOISE WANN

View Document

05/11/205 November 2020 SECRETARY APPOINTED ELOISE WANN

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GODDARD

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WORSFOLD

View Document

04/11/204 November 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, SECRETARY BRADLEY WORSFOLD

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITATION HOLDINGS LIMITED

View Document

04/11/204 November 2020 CESSATION OF BRADLEY WORSFOLD AS A PSC

View Document

04/11/204 November 2020 CESSATION OF DAVID GODDARD AS A PSC

View Document

04/11/204 November 2020 DIRECTOR APPOINTED CHRISTOPHER PAUL MORRIS

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 2 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7BW ENGLAND

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR MATTHEW BRIAN STACEY

View Document

04/11/204 November 2020 22/10/20 STATEMENT OF CAPITAL GBP 27.15

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR NATHAN PITMAN

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR ALEXANDER MORRIS

View Document

18/09/2018 September 2020 ARTICLES OF ASSOCIATION

View Document

18/09/2018 September 2020 ADOPT ARTICLES 10/09/2020

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 ADOPT ARTICLES 27/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON GODDARD / 16/12/2019

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY WORSFOLD / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY WORSFOLD / 16/12/2019

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED IHASCO LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

09/08/199 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/199 August 2019 COMPANY NAME CHANGED THE INTERACTIVE HEALTH AND SAFETY COMPANY LTD CERTIFICATE ISSUED ON 09/08/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

12/01/1712 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2 MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 01/10/09 STATEMENT OF CAPITAL GBP 10

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 11 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP

View Document

06/01/156 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM C/O KNIGHTS 48 CHURCH ROAD CHAVEY DOWN ASCOT BERKSHIRE SL5 8RR

View Document

27/02/1227 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY WORSFOLD / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON GODDARD / 11/12/2009

View Document

01/10/091 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 5 BRACKNELL BEECHES BRACKNELL RG12 7BW

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY APPOINTED BRADLEY WORSFOLD

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED DAVID JASON GODDARD

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

06/12/076 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company