INHOUSE IT SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from 30 Alfred Road Kingston upon Thames Surrey KT1 2UA England to 31 Southfields East Molesey KT8 0BP on 2025-08-08 |
13/05/2513 May 2025 | Change of details for Caee Group Holdings Limited as a person with significant control on 2022-09-22 |
12/05/2512 May 2025 | Cessation of Christopher David Williams as a person with significant control on 2022-09-21 |
12/05/2512 May 2025 | Notification of Caee Group Holdings Limited as a person with significant control on 2022-09-21 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-09 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
04/08/234 August 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Secretary's details changed for Robert Ian Williams on 2021-12-23 |
23/12/2123 December 2021 | Director's details changed for Christopher David Williams on 2021-12-23 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/09/2114 September 2021 | Registered office address changed from , 30 Alfred Road, Kingston upon Thames, Surrey, KT1 2UA, England to 30 Alfred Road Kingston upon Thames Surrey KT1 2UA on 2021-09-14 |
14/09/2114 September 2021 | Registered office address changed from , 30 Alfred Road, Kingston upon Thames, Surrey, KT1 2UA, England to 30 Alfred Road Kingston upon Thames Surrey KT1 2UA on 2021-09-14 |
14/09/2114 September 2021 | Registered office address changed from , 30 Alfred Road, Kingston upon Thames, Surrey, KT1 2UA, England to 30 Alfred Road Kingston upon Thames Surrey KT1 2UA on 2021-09-14 |
14/09/2114 September 2021 | Registered office address changed from , 37 Harwood Road, London, SW6 4QP, England to 30 Alfred Road Kingston upon Thames Surrey KT1 2UA on 2021-09-14 |
14/09/2114 September 2021 | Registered office address changed from , 30 Alfred Road, Kingston upon Thames, Surrey, KT1 2UA, England to 30 Alfred Road Kingston upon Thames Surrey KT1 2UA on 2021-09-14 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/07/191 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Registered office address changed from , 19 Mill Street, Kingston upon Thames, Surrey, KT1 2RG to 30 Alfred Road Kingston upon Thames Surrey KT1 2UA on 2015-07-01 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 19 MILL STREET KINGSTON UPON THAMES SURREY KT1 2RG |
22/05/1522 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WILLIAMS / 01/10/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/0828 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
27/04/0727 April 2007 | 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