Advanced company searchLink opens in new window

INHOUSE TAX ADMINISTRATION LTD.

Company number 10156719

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)
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
31 Jan 2022 PSC04 Change of details for a person with significant control
28 Jan 2022 PSC07 Cessation of Amanda Carolyn Ashdown as a person with significant control on 30 April 2021
30 Jun 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
15 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
27 Jul 2020 TM01 Termination of appointment of Amanda Carolyn Ashdown as a director on 27 July 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
23 Mar 2020 AP01 Appointment of Mr Mitchell Taylor as a director on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from 15-17 Gentlemens Field Westmill Road Ware Herts SG12 0EF England to 5 Broadmeads Pumping Station Hertford Road Ware SG12 9LH on 23 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 AD01 Registered office address changed from Jaysdale Jaysdale West Street Steeple Claydon MK18 2NS England to 15-17 Gentlemens Field Westmill Road Ware Herts SG12 0EF on 21 August 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
05 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
04 May 2019 PSC01 Notification of Amanda Ashdown as a person with significant control on 4 May 2019
04 May 2019 TM01 Termination of appointment of Roger Hide as a director on 4 May 2019
04 May 2019 PSC07 Cessation of Roger Hide as a person with significant control on 4 May 2019
04 May 2019 TM01 Termination of appointment of Robert John Clarke as a director on 4 May 2019
13 Mar 2019 AD01 Registered office address changed from Jaysdale West Street Steeple Claydon Buckinghamshire United Kingdom to Jaysdale Jaysdale West Street Steeple Claydon MK18 2NS on 13 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with updates