Advanced company searchLink opens in new window

IN HOUSE SOLUTIONS LIMITED

Company number 11692577

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)
02 May 2024 AA Micro company accounts made up to 30 November 2023
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
07 Jul 2023 CERTNM Company name changed in house hr LIMITED\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
20 Jun 2023 AP02 Appointment of Retail Motor Law Holdings as a director on 12 June 2023
20 Jun 2023 PSC07 Cessation of Andrew James Moody as a person with significant control on 10 January 2023
20 Jun 2023 PSC07 Cessation of Tracey Kay Moody as a person with significant control on 10 January 2023
06 Feb 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
28 Jul 2022 TM01 Termination of appointment of Emily Ruth Moody as a director on 15 July 2022
23 Mar 2022 AA Micro company accounts made up to 30 November 2021
16 Mar 2022 CH01 Director's details changed for Miss Emily Ruth Moody on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Mr John Andrew Moody on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Mr John Andrew Moody on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 2 Main Street Great Gidding Huntingdon Cambridgeshire PE28 5NX United Kingdom to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 16 March 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
09 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
15 Jun 2020 PSC01 Notification of John Andrew Moody as a person with significant control on 1 June 2020
30 Apr 2020 TM01 Termination of appointment of Andrew James Moody as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Miss Emily Ruth Moody as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Mr John Andrew Moody as a director on 30 April 2020
21 Mar 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
06 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted