- Company Overview for IHASCO LTD (06447099)
- Filing history for IHASCO LTD (06447099)
- People for IHASCO LTD (06447099)
- Charges for IHASCO LTD (06447099)
- More for IHASCO LTD (06447099)
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) |
---|---|---|---|
12 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
01 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 2 Milbanke Way Bracknell Berkshire RG12 1RP to 2 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 30 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
06 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AD01 | Registered office address changed from 11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 2 Milbanke Way Bracknell Berkshire RG12 1RP on 6 January 2015 | |
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Aug 2012 | AD01 | Registered office address changed from C/O Knights 48 Church Road Chavey Down Ascot Berkshire SL5 8RR on 24 August 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr David Jason Goddard on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Bradley Worsfold on 11 December 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Oct 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |