About

Registered Number: 05113606
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: 66 Allenby Road, Maidenhead, Berkshire, SL6 5BQ

 

In-house Business Solutions Ltd was founded on 27 April 2004 with its registered office in Berkshire, it has a status of "Active". Oxtoby, Christine Joy, Oxtoby, Robert Wilson are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXTOBY, Christine Joy 27 April 2004 - 1
OXTOBY, Robert Wilson 27 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 22 May 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.