THE IN-HOUSE DESIGN COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

15/09/2515 September 2025 NewRegistered office address changed from 11 Holland Business Park Holland Way Blandford Dorset DT11 7BJ to 29 Cornwall Road Dorchester DT1 1RY on 2025-09-15

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/02/2512 February 2025 Change of details for Mrs Jackie Meryl Eager as a person with significant control on 2025-02-07

View Document

11/02/2511 February 2025 Secretary's details changed for Mrs Jacqueline Meryl Eager on 2025-02-07

View Document

11/02/2511 February 2025 Change of details for Mrs Jackie Meryl Eager as a person with significant control on 2025-02-07

View Document

11/02/2511 February 2025 Director's details changed for Mrs Jacqueline Meryl Eager on 2025-02-07

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Satisfaction of charge 3 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MERYL EAGER / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNIGHT / 01/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM MILLDOWN BUSINESS CENTRE CLUMP FARM INDUSTRIAL ESTATE BLANDFORD DORSET DT11 7TD

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY APPOINTED MRS JACQUELINE EAGER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY HALSTEAD KNIGHT

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 S369(4) SHT NOTICE MEET 03/05/93

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/07/9231 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 NC INC ALREADY ADJUSTED 01/07/91

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9112 July 1991 £ NC 100/10000 01/07/91

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/06/914 June 1991 COMPANY NAME CHANGED LESTER ALDRIDGE NUMBER 106 LIMIT ED CERTIFICATE ISSUED ON 04/06/91

View Document

16/05/9116 May 1991 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