INSIDE & OUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Secretary's details changed for Mr Christopher Michael Wade on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Martin John Edmeads as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Andrew Roy Young as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Christopher Michael Wade as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Andrew Roy Young on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Christopher Michael Wade on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Martin John Edmeads on 2023-12-04

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Change of details for Mr Christopher Michael Wade as a person with significant control on 2022-01-04

View Document

28/11/2228 November 2022 Change of details for Mr Andrew Roy Young as a person with significant control on 2022-01-04

View Document

28/11/2228 November 2022 Change of details for Mr Martin John Edmeads as a person with significant control on 2022-01-04

View Document

28/11/2228 November 2022 Secretary's details changed for Mr Christopher Michael Wade on 2022-01-04

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Martin John Edmeads on 2022-01-04

View Document

28/11/2228 November 2022 Director's details changed for Mr Christopher Michael Wade on 2022-01-04

View Document

28/11/2228 November 2022 Director's details changed for Mr Andrew Roy Young on 2022-01-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

23/11/2123 November 2021 Director's details changed for Mr Andrew Roy Young on 2021-09-20

View Document

23/11/2123 November 2021 Change of details for Mr Andrew Roy Young as a person with significant control on 2021-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1526 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY YOUNG / 30/09/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY YOUNG / 31/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WADE / 23/11/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: QED PARTNERSHIP 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

24/11/0524 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 2 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HH

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 10 CLAREMONT ROAD TUNBRIDGE WELLS KENT TN1 1SZ

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/9511 December 1995 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