INN-HOUSE TECHNOLOGY LIMITED

Unit 14a Wakes Hall Business Centre Colchester Road Unit 14a Wakes Hall Business Centre Colchester Road, Colchester, CO6 2DY, Essex, England
StatusACTIVE
Company No.02636045
CategoryPrivate Limited Company
Incorporated08 Aug 1991
Age32 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

INN-HOUSE TECHNOLOGY LIMITED is an active private limited company with number 02636045. It was incorporated 32 years, 9 months, 2 days ago, on 08 August 1991. The company address is Unit 14a Wakes Hall Business Centre Colchester Road Unit 14a Wakes Hall Business Centre Colchester Road, Colchester, CO6 2DY, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee East

Appointment date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026360450004

Charge creation date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: Unit 14a Wakes Hall Business Centre Colchester Road Wakes Colne Colchester Essex CO6 2DY

Old address: 8,Edward Park Grange Way Colchester CO2 8FZ

Change date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivienne Critchley

Termination date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Old address: 8, Edward Park Grange Way Colchester CO2 8FZ England

Change date: 2014-09-04

New address: 8,Edward Park Grange Way Colchester CO2 8FZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivienne Critchley

Termination date: 2014-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivienne Critchley

Termination date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Old address: Fernfield House Accomodation Road Boxted Essex CO4 5HP

Change date: 2014-09-04

New address: 8,Edward Park Grange Way Colchester CO2 8FZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-14

Officer name: David Critchley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: David Critchley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david critchley / 01/09/2008

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Miscellaneous

Date: 10 Nov 2003

Category: Miscellaneous

Type: MISC

Description: Sect 394 ef aud resignation

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Miscellaneous

Date: 28 May 2002

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/00

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 24998@1=24998 £ ic 2/25000

Documents

View document PDF

Resolution

Date: 13 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Resolution

Date: 05 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Resolution

Date: 24 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/08/92; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/10/92

Documents

View document PDF

Resolution

Date: 14 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Aug 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWEATHER ROOFING & CONSTRUCTION LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08055223
Status:ACTIVE
Category:Private Limited Company

CREATIVE BEAUTY (SW) LTD

22 WREN GARDENS,BRISTOL,BS20 7PQ

Number:11546433
Status:ACTIVE
Category:Private Limited Company

HURDIS ADVISORY LIMITED

SALATIN HOUSE,SUTTON,SM2 5DA

Number:08650329
Status:ACTIVE
Category:Private Limited Company

SLIPWAY HPC LIMITED

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:11937959
Status:ACTIVE
Category:Private Limited Company

SPARGO (BRENTWOOD) LIMITED

KING'S LYNN INNOVATION CENTRE,KING'S LYNN,PE30 5BY

Number:04956286
Status:ACTIVE
Category:Private Limited Company

SUPERFAST PRODUCTIONS LTD

4 NEWMANS COPSE ROAD,SOUTHAMPTON,SO40 9LX

Number:10750961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source