IN-OUT DESIGN LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

20/10/2320 October 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

06/10/226 October 2022 Liquidators' statement of receipts and payments to 2022-08-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM GILES

View Document

20/01/2020 January 2020 CESSATION OF SAM JAMES GILES AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM JAMES GILES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROY JAMES GILES

View Document

13/07/1713 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR TROY JAMES GILES

View Document

13/07/1513 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR TROY GILES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED TROY JAMES GILES

View Document

18/07/1218 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR TROY GILES

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED SAM JAMES GILES

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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