INTRAHOST LIMITED - HULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-17 View Report
Persons with significant control. Psc name: Willingham Investments Limited. Notification date: 2024-03-07. 2024-03-07 View Report
Persons with significant control. Psc name: Alistair Mark Burnett. Cessation date: 2024-03-07. 2024-03-07 View Report
Accounts. Accounts type micro entity. 2023-10-25 View Report
Accounts. Change account reference date company current shortened. 2023-03-17 View Report
Confirmation statement. Statement with updates. 2023-03-17 View Report
Persons with significant control. Psc name: Alistair Mark Burnett. Notification date: 2023-02-27. 2023-03-17 View Report
Address. Change date: 2023-02-27. New address: 1 Global Business Park Hamburg Road Hull East Yorkshire HU7 0AE. Old address: 1-5 st Georges Road Anlaby Road Hull East Yorkshire HU3 6ED England. 2023-02-27 View Report
Officers. Officer name: Mr Alistair Mark Burnett. Appointment date: 2023-02-27. 2023-02-27 View Report
Persons with significant control. Psc name: Michael Trewartha. Cessation date: 2023-02-27. 2023-02-27 View Report
Persons with significant control. Psc name: Cairn William Emmerson. Cessation date: 2023-02-27. 2023-02-27 View Report
Officers. Officer name: Cairn William Emmerson. Termination date: 2023-02-27. 2023-02-27 View Report
Confirmation statement. Statement with updates. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type micro entity. 2022-10-24 View Report
Confirmation statement. Statement with updates. 2021-10-22 View Report
Accounts. Accounts type total exemption full. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2020-09-09 View Report
Persons with significant control. Psc name: Mr Cairn William Emmerson. Change date: 2020-04-21. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Accounts. Accounts type total exemption full. 2019-10-23 View Report
Confirmation statement. Statement with updates. 2019-04-21 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type unaudited abridged. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2018-04-18 View Report
Persons with significant control. Psc name: Mr Cairn William Emmerson. Change date: 2018-04-18. 2018-04-18 View Report
Officers. Officer name: Mr Cairn William Emmerson. Change date: 2018-04-18. 2018-04-18 View Report
Address. Change date: 2018-01-24. New address: 1-5 st Georges Road Anlaby Road Hull East Yorkshire HU3 6ED. Old address: 9 Bridge View Office Park Henry Boot Way Hull East Yorkshire HU4 7DW. 2018-01-24 View Report
Persons with significant control. Psc name: Mr Michael Trewartha. Change date: 2018-01-22. 2018-01-24 View Report
Officers. Change date: 2018-01-22. Officer name: Michael Trewartha. 2018-01-24 View Report
Officers. Change date: 2018-01-22. Officer name: Mr Cairn William Emmerson. 2018-01-24 View Report
Persons with significant control. Change date: 2018-01-22. Psc name: Mr Cairn William Emmerson. 2018-01-24 View Report
Accounts. Accounts type unaudited abridged. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Officers. Officer name: Mr Stephen John Wynne. Change date: 2014-10-14. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Officer name: Stephen John Wynne. Termination date: 2015-03-13. 2015-04-02 View Report
Officers. Termination date: 2014-08-15. Officer name: Timothy Simon Kemp. 2014-08-19 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mr Stephen John Wynne. 2014-08-07 View Report
Document replacement. Form type: AP01. 2014-07-29 View Report
Officers. Officer name: Mr Tim Kemp. Change date: 2014-06-20. 2014-06-26 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Officers. Officer name: Mr Tim Kemp. Change date: 2014-03-24. 2014-03-25 View Report
Officers. Officer name: Mr Tim Kemp. Appointment date: 2014-03-24. 2014-03-24 View Report
Officers. Officer name: Matthew Nunns. 2014-02-07 View Report