INHOUSE PROJECTS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Final Gazette dissolved following liquidation |
18/06/2418 June 2024 | Registered office address changed from 1 Park View Court St. Pauls Road Shipley Wset Yorkshire BD18 3DZ England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-06-18 |
18/06/2418 June 2024 | Statement of affairs |
18/06/2418 June 2024 | Appointment of a voluntary liquidator |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
22/04/2222 April 2022 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to 1 Park View Court St. Pauls Road Shipley Wset Yorkshire BD18 3DZ on 2022-04-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-22 with updates |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MICHAEL HRYNISZAK |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | 22/06/15 NO CHANGES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 23 THREELANDS BIRKENSHAW BRADFORD YORKSHIRE BD11 2DG |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, SECRETARY ANTHEA GORDON |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | COMPANY NAME CHANGED INHOUSE DESIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/07/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/06/1422 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
22/06/1122 June 2011 | 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