- Company Overview for IN HOUSE ENCAPSULATION LIMITED (04606926)
- Filing history for IN HOUSE ENCAPSULATION LIMITED (04606926)
- People for IN HOUSE ENCAPSULATION LIMITED (04606926)
- More for IN HOUSE ENCAPSULATION LIMITED (04606926)
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) |
---|---|---|---|
23 Dec 2009 | CH01 | Director's details changed for Stephen Daniel Mills on 3 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Tamara Mills on 3 December 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
02 Jan 2008 | 363a | Return made up to 03/12/07; full list of members | |
21 Mar 2007 | AA | Accounts for a dormant company made up to 30 April 2006 | |
18 Dec 2006 | 363a | Return made up to 03/12/06; full list of members | |
20 Dec 2005 | AA | Accounts for a dormant company made up to 30 April 2005 | |
09 Dec 2005 | 363a | Return made up to 03/12/05; full list of members | |
17 Dec 2004 | 363s |
Return made up to 03/12/04; full list of members
|
|
06 Oct 2004 | AA | Accounts for a dormant company made up to 30 April 2004 | |
01 Apr 2004 | 225 | Accounting reference date extended from 31/12/03 to 30/04/04 | |
02 Dec 2003 | 363s | Return made up to 03/12/03; full list of members | |
13 Apr 2003 | 287 | Registered office changed on 13/04/03 from: 10 westlinks tollgate chandlers ford eastleigh hampshire SO53 3TG | |
28 Jan 2003 | 88(2)R | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 | |
09 Jan 2003 | 288a | New director appointed | |
09 Jan 2003 | 288a | New secretary appointed;new director appointed | |
09 Jan 2003 | 288b | Secretary resigned | |
09 Jan 2003 | 288b | Director resigned | |
03 Dec 2002 | NEWINC | Incorporation |