INTRAHOST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

03/01/253 January 2025 Cessation of Willingham Investments Limited as a person with significant control on 2025-01-01

View Document

03/01/253 January 2025 Notification of Squirrel Nutz Limited as a person with significant control on 2025-01-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of Michael Trewartha as a director on 2024-03-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

07/03/247 March 2024 Cessation of Alistair Mark Burnett as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Notification of Willingham Investments Limited as a person with significant control on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Notification of Alistair Mark Burnett as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Cairn William Emmerson as a director on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of Cairn William Emmerson as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Alistair Mark Burnett as a director on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of Michael Trewartha as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from 1-5 st Georges Road Anlaby Road Hull East Yorkshire HU3 6ED England to 1 Global Business Park Hamburg Road Hull East Yorkshire HU7 0AE on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-06-20 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 21/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/04/1826 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 18/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 18/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 9 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL EAST YORKSHIRE HU4 7DW

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TREWARTHA / 22/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREWARTHA / 22/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 22/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 22/01/2018

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/04/1620 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WYNNE / 14/10/2014

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WYNNE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEMP

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR STEPHEN JOHN WYNNE

View Document

29/07/1429 July 2014 SECOND FILING FOR FORM AP01

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM KEMP / 20/06/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM KEMP / 24/03/2014

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR TIM KEMP

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NUNNS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 05/04/2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM REDCLIFF COURT REDCLIFF ROAD HESSLE EAST YORKSHIRE HU13 0EY

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR MATTHEW STEPHEN NUNNS

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY LISA OADES

View Document

13/04/1113 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIRN WILLIAM EMMERSON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREWARTHA / 12/03/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE OADES / 12/03/2010

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 61 ALLDERIDGE AVENUE HULL EAST YORKSHIRE HU5 4EG

View Document

19/03/0919 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: REDCLIFF COURT, REDCLIFF ROAD HESSLE EAST YORKSHIRE HU13 0EY

View Document

02/04/072 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

09/03/069 March 2006 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