INSIDE & OUT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Secretary's details changed for Mr Christopher Michael Wade on 2023-12-04 |
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 |
04/12/234 December 2023 | Change of details for Mr Martin John Edmeads as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Change of details for Mr Andrew Roy Young as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Change of details for Mr Christopher Michael Wade as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr Andrew Roy Young on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr Christopher Michael Wade on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Martin John Edmeads on 2023-12-04 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Change of details for Mr Christopher Michael Wade as a person with significant control on 2022-01-04 |
28/11/2228 November 2022 | Change of details for Mr Andrew Roy Young as a person with significant control on 2022-01-04 |
28/11/2228 November 2022 | Change of details for Mr Martin John Edmeads as a person with significant control on 2022-01-04 |
28/11/2228 November 2022 | Secretary's details changed for Mr Christopher Michael Wade on 2022-01-04 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
28/11/2228 November 2022 | Director's details changed for Martin John Edmeads on 2022-01-04 |
28/11/2228 November 2022 | Director's details changed for Mr Christopher Michael Wade on 2022-01-04 |
28/11/2228 November 2022 | Director's details changed for Mr Andrew Roy Young on 2022-01-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-23 with updates |
23/11/2123 November 2021 | Director's details changed for Mr Andrew Roy Young on 2021-09-20 |
23/11/2123 November 2021 | Change of details for Mr Andrew Roy Young as a person with significant control on 2021-09-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/11/1526 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY YOUNG / 30/09/2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY YOUNG / 31/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1025 November 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/0910 December 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0811 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WADE / 23/11/2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/073 December 2007 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0618 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: QED PARTNERSHIP 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
24/11/0524 November 2005 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/12/042 December 2004 | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/046 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
06/01/046 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
06/01/046 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/12/0212 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/12/0124 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/12/0013 December 2000 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
29/03/9929 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/999 February 1999 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 2 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HH |
16/12/9816 December 1998 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
10/11/9810 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
07/01/987 January 1998 | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
04/08/974 August 1997 | REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 10 CLAREMONT ROAD TUNBRIDGE WELLS KENT TN1 1SZ |
25/07/9725 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
22/03/9722 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/974 March 1997 | RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS |
28/10/9628 October 1996 | NEW DIRECTOR APPOINTED |
26/10/9626 October 1996 | NEW DIRECTOR APPOINTED |
18/10/9618 October 1996 | SECRETARY RESIGNED |
18/10/9618 October 1996 | NEW SECRETARY APPOINTED |
07/10/967 October 1996 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97 |
24/01/9624 January 1996 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/01/9624 January 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/01/9623 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
11/12/9511 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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