INHAUS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 03/04/253 April 2025 | Change of details for Ms Jennifer Bedell-Harper as a person with significant control on 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 30/10/2430 October 2024 | Cessation of Mark Jonathan Dunwell as a person with significant control on 2024-10-25 | 
| 30/10/2430 October 2024 | Termination of appointment of Mark Jonathan Dunwell as a secretary on 2024-10-25 | 
| 30/10/2430 October 2024 | Termination of appointment of Mark Jonathan Dunwell as a director on 2024-10-25 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-20 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-20 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES | 
| 04/06/194 June 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES | 
| 25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047113690002 | 
| 20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES | 
| 22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | 
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders | 
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/03/1530 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 03/04/143 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DUNWELL / 01/01/2013 | 
| 27/03/1327 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN DUNWELL / 01/01/2013 | 
| 27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders | 
| 27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY BEDELL HARPER / 01/01/2013 | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 04/04/124 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders | 
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 07/04/107 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DUNWELL / 01/01/2010 | 
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY BEDELL HARPER / 01/01/2010 | 
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 08/05/098 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | 
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 11/04/0811 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | 
| 08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 17/05/0717 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | 
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: STABLE COURT HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LH | 
| 23/11/0623 November 2006 | |
| 12/04/0612 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | 
| 01/03/061 March 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 06/04/056 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | 
| 10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 19/04/0419 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | 
| 27/04/0327 April 2003 | |
| 27/04/0327 April 2003 | REGISTERED OFFICE CHANGED ON 27/04/03 FROM: APPLETREE COURT, 2A VICARAGE LANE, HESSLE HULL EAST YORKSHIRE HU13 9LQ | 
| 28/03/0328 March 2003 | NEW DIRECTOR APPOINTED | 
| 27/03/0327 March 2003 | DIRECTOR RESIGNED | 
| 27/03/0327 March 2003 | SECRETARY RESIGNED | 
| 27/03/0327 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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