INSIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Christopher Francis Walpole as a director on 2025-09-02 |
07/08/257 August 2025 New | Confirmation statement made on 2025-07-24 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-12-31 |
10/01/2510 January 2025 | Appointment of Miss Alouise Swaine as a director on 2025-01-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Director's details changed for Mr Craig Alexander Frame on 2024-12-02 |
16/12/2416 December 2024 | Appointment of Mr Christopher Francis Walpole as a director on 2024-12-13 |
13/12/2413 December 2024 | Appointment of Mr Christopher Broad as a director on 2024-12-12 |
14/11/2414 November 2024 | Termination of appointment of Alexander Moore as a director on 2024-11-14 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Appointment of Mr Alexander Moore as a director on 2024-05-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to Lyon Hub 15 Lyon Road Bletchley Milton Keynes MK1 1EX on 2022-11-25 |
01/04/221 April 2022 | Amended total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
26/02/2126 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
13/03/2013 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108822450001 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
18/03/1918 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FRAME / 31/07/2018 |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRAME / 31/07/2018 |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG FRAME |
01/08/181 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018 |
17/05/1817 May 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
17/05/1817 May 2018 | DIRECTOR APPOINTED MRS MARIE FRAME |
16/04/1816 April 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 50 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 3 MARQUESS DRIVE BLETCHLEY MK2 2FN UNITED KINGDOM |
25/07/1725 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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