Advanced company searchLink opens in new window

INHOUSE COMMUNICATIONS LIMITED

Company number 05738834

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)
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 16 October 2020 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 AP01 Appointment of Mr Oliver Pauley as a director on 2 October 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
22 Oct 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
20 Sep 2018 AP01 Appointment of Ms Katherine Louise Perrior as a director on 19 September 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2018 PSC01 Notification of Katherine Louise Perrior as a person with significant control on 1 April 2018
22 May 2018 PSC04 Change of details for Miss Joanne Claire Tanner as a person with significant control on 1 April 2018
15 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2018 SH06 Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 200.00
15 May 2018 SH03 Purchase of own shares.
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
07 Nov 2017 PSC04 Change of details for Miss Joanne Claire Tanner as a person with significant control on 14 July 2016
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 205.55
30 Aug 2017 SH02 Sub-division of shares on 12 August 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2024 under section 1088 of the Companies Act 2006
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 TM01 Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016
18 Jul 2016 CH01 Director's details changed for Ms Katherine Louise Perrior on 30 June 2016