INSIDE OUT DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Change of details for Inside Out Holdings Limited as a person with significant control on 2025-03-25

View Document

09/04/259 April 2025 Director's details changed for Mr Dale James Barrett on 2025-03-24

View Document

09/04/259 April 2025 Director's details changed for Mr Neil Derek Brock on 2025-03-25

View Document

09/04/259 April 2025 Director's details changed for Mr Leigh Vickers on 2025-03-25

View Document

09/04/259 April 2025 Director's details changed for Mr Colin David Woodhams on 2025-03-25

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

09/04/259 April 2025 Change of details for Inside Out Holdings Limited as a person with significant control on 2021-10-26

View Document

09/04/259 April 2025 Cessation of Colin David Woodhams as a person with significant control on 2021-10-26

View Document

14/01/2514 January 2025 Full accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2022-03-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Registered office address changed from Unit 1 - 3 Wedgwood Road Bicester OX26 4UL England to Unit 1 - 3 1 Wedgwood Road Bicester OX26 4UL on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from 85-87 Churchill Road Bicester Oxfordshire OX26 4PZ to Unit 1 - 3 Wedgwood Road Bicester OX26 4UL on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Unit 1 - 3 1 Wedgwood Road Bicester OX26 4UL England to Unit 1 - 3 1 Wedgwood Road Bicester OX26 4UL on 2024-01-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/02/2327 February 2023 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Cessation of Leigh Vickers as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Cessation of Dale James Barrett as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Cessation of Neil Derek Brock as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Notification of Inside Out Holdings Limited as a person with significant control on 2021-10-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 01/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 01/03/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025977360004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HENDY

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DEREK BROCK / 10/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JAMES BARRETT / 10/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WOODHAMS / 10/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH VICKERS / 10/03/2017

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN HENDY / 10/03/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025977360005

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025977360004

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 SECOND FILING WITH MUD 25/03/13 FOR FORM AR01

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1219 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DALE JAMES BARRETT

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR NEIL DEREK BROCK

View Document

15/04/1115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 SUB-DIVISION 07/07/2009

View Document

20/07/0920 July 2009 S-DIV

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH VICKERS / 25/03/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/04/0721 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/11/057 November 2005 S366A DISP HOLDING AGM 04/03/05

View Document

28/04/0528 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: FIRST FLOOR STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXON OX18 3XZ

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 EXEMPTION FROM APPOINTING AUDITORS 06/01/93

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company