Advanced company searchLink opens in new window

INHEALTH REPORTING LIMITED

Company number 05974195

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)
29 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
03 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
10 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172(1) 15/07/2020
10 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172(1) 23/06/2020
06 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
06 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
17 Apr 2020 AP01 Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020
04 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
15 Jul 2019 AP01 Appointment of Mr David Martin Petrie as a director on 8 July 2019
15 Jul 2019 TM01 Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019
17 Jun 2019 AA Full accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
12 Jun 2018 AA Full accounts made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
12 Jun 2017 AA Full accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
27 Jun 2016 AA Full accounts made up to 30 September 2015
29 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
28 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
29 Jun 2015 AA Full accounts made up to 30 September 2014
14 May 2015 TM02 Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
14 May 2015 TM01 Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
05 Aug 2014 TM01 Termination of appointment of Jonathan Gregory Gifford as a director on 5 August 2014