Advanced company searchLink opens in new window

IN HOUSE ENCAPSULATION LIMITED

Company number 04606926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,052
11 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
05 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,052
15 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
11 Apr 2013 TM02 Termination of appointment of Business Direction Ltd as a secretary
11 Apr 2013 AP03 Appointment of Mr Harry Gardiner as a secretary
12 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
10 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
28 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 May 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Feb 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 August 2010
14 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
27 Oct 2010 AP01 Appointment of Mr Russell John Pay as a director
27 Oct 2010 AD01 Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA on 27 October 2010
27 Oct 2010 TM01 Termination of appointment of Tamara Mills as a director
27 Oct 2010 TM01 Termination of appointment of Stephen Mills as a director
27 Oct 2010 TM02 Termination of appointment of Tamara Mills as a secretary
27 Oct 2010 AP04 Appointment of Business Direction Ltd as a secretary
31 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Aug 2010 CERTNM Company name changed in house holdings LIMITED\certificate issued on 04/08/10
  • CONNOT ‐
20 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders