IN2SPACE HOUSING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 04/03/254 March 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 17/10/2417 October 2024 | Current accounting period extended from 2024-05-31 to 2024-11-30 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 10/09/2310 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 22/06/2322 June 2023 | Director's details changed for Mr Jonathan Neil Teakle on 2023-06-20 |
| 22/06/2322 June 2023 | Change of details for Mr Joseph William Teakle as a person with significant control on 2022-07-01 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/08/205 August 2020 | DIRECTOR APPOINTED MR JONATHAN NEIL TEAKLE |
| 24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 8 PARK ROAD HACKBRIDGE WALLINGTON SM6 7ER ENGLAND |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/10/1920 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 63 WANDLE ROAD WALLINGTON SM6 7EQ ENGLAND |
| 28/11/1728 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/03/1530 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/03/1530 March 2015 | COMPANY NAME CHANGED HANDYMAN IN YOUR COMMUNITY LIMITED CERTIFICATE ISSUED ON 30/03/15 |
| 20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW UNDERWOOD |
| 30/05/1430 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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