INSIDE HOUSING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2025-05-12 |
29/04/2529 April 2025 | Appointment of a voluntary liquidator |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Statement of affairs |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Confirmation statement made on 2024-02-24 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/06/2314 June 2023 | Satisfaction of charge 057213010002 in full |
08/03/238 March 2023 | Change of details for Ms Georgina Rangecroft as a person with significant control on 2021-08-24 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
16/03/2216 March 2022 | Confirmation statement made on 2022-02-24 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA RANGECROFT / 12/03/2018 |
12/03/1812 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID RANGECROFT / 12/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057213010002 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/11/1721 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057213010001 |
17/06/1717 June 2017 | APPOINTMENT TERMINATED, SECRETARY FREDERICK CORNEBY |
17/06/1717 June 2017 | SECRETARY APPOINTED MICHAEL DAVID RANGECROFT |
27/03/1727 March 2017 | CHANGE PERSON AS DIRECTOR |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SUMMERFIELD / 24/03/2017 |
24/03/1724 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JAMES CORNEBY / 24/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH |
05/03/155 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/04/142 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
08/03/068 March 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSIDE HOUSING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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