Advanced company searchLink opens in new window

IN ACCOUNTANCY LIMITED

Company number 08251742

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)
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 104
12 Jul 2016 AP01 Appointment of Ms Sarah Harkness as a director on 30 March 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
08 Oct 2015 CH01 Director's details changed for Mr Richard Edward Cullen on 1 October 2015
11 May 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Andrew John Tyler on 27 March 2015
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from 2 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 8 July 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AD01 Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 17 September 2013
09 Jan 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2012 CERTNM Company name changed haltonhill LTD\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
31 Oct 2012 AP01 Appointment of Mr Richard Edward Cullen as a director
31 Oct 2012 AP01 Appointment of Mr Andrew John Tyler as a director
23 Oct 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
23 Oct 2012 AD01 Registered office address changed from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 October 2012
12 Oct 2012 NEWINC Incorporation