INSIDE OUT EFFECT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

09/04/259 April 2025 Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Stephen Andrew Jakes on 2023-05-11

View Document

31/07/2331 July 2023 Change of details for Mr Stephen Andrew Jakes as a person with significant control on 2023-05-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/07/2317 July 2023 Cessation of Jonathan Shaw as a person with significant control on 2022-11-02

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2021-07-31

View Document

15/05/2315 May 2023 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to 601 London Road Westcliff-on-Sea SS0 9PE on 2023-05-15

View Document

06/12/226 December 2022 Termination of appointment of Jonathan Shaw as a director on 2022-11-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-07-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/1919 July 2019 CESSATION OF PHILIP LAWRENCE AS A PSC

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW JAKES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR STEPHEN ANDREW JAKES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR JONATHAN SHAW

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SHAW

View Document

05/07/195 July 2019 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