- Company Overview for IN HOME DISPLAYS LIMITED (SC422465)
- Filing history for IN HOME DISPLAYS LIMITED (SC422465)
- People for IN HOME DISPLAYS LIMITED (SC422465)
- Charges for IN HOME DISPLAYS LIMITED (SC422465)
- More for IN HOME DISPLAYS LIMITED (SC422465)
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 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|
|
03 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2015 | |
03 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
Statement of capital on 2015-11-03
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Nicholas John Foley on 20 June 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | AD01 | Registered office address changed from Suite 8 Waterside House 46 Shore Leith Edinburgh EH6 6QU United Kingdom on 9 April 2014 | |
02 Sep 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Mr Allan Mcdougall on 23 November 2012 | |
09 May 2013 | CH01 | Director's details changed for Mr Bruce Hutchison on 23 November 2012 | |
09 May 2013 | CH01 | Director's details changed for Mr Nicholas John Foley on 23 November 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 23 November 2012 | |
23 May 2012 | SH01 |
Statement of capital following an allotment of shares on 7 May 2012
|
|
23 Apr 2012 | NEWINC | Incorporation |