INSIDE CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewRegistration of charge 108853730006, created on 2025-08-08

View Document

15/07/2515 July 2025 Termination of appointment of Michael Mcneil as a director on 2025-07-02

View Document

15/07/2515 July 2025 Appointment of Mr Michael Campion as a director on 2025-07-15

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2024-10-10

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Registration of charge 108853730005, created on 2023-12-15

View Document

06/09/236 September 2023 Registration of charge 108853730004, created on 2023-08-31

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Statement of capital following an allotment of shares on 2020-09-14

View Document

08/07/238 July 2023 Change of share class name or designation

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2021-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/04/2311 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

14/04/2114 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 COMPANY NAME CHANGED DICKINSONS CONTRACTING LIMITED CERTIFICATE ISSUED ON 05/11/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108853730003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CESSATION OF STEPHEN MARK TRAVISS AS A PSC

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRAVISS

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

05/08/195 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108853730001

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108853730002

View Document

18/04/1918 April 2019 CURRSHO FROM 31/12/2018 TO 31/12/2017

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL MCNEIL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

03/08/183 August 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108853730001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL SPREADBURY

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM ARMSTRONG WATSON, MILBURN HOUSE HEXHAM BUSINESS PARK BURN LANE HEXHAM NORTHUMBERLAND NE46 3RU UNITED KINGDOM

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JOHN PAUL SPREADBURY

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR BELINDA TRAVISS

View Document

15/12/1715 December 2017 CESSATION OF BELINDA GAY TRAVISS AS A PSC

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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