INSIDE OUTSIDE COMMUNICATIONS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/10/2222 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON THOMPSON

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / KATHERINE LOUISE THOMPSON / 02/11/2017

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 877-INST CREATE CHARGES:EW & NI

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 SAIL ADDRESS CHANGED FROM: THE KENNELS 11 KENNEL LANE STEVENTON ABINGDON OXFORDSHIRE OX13 6SB

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMPSON / 18/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOUISE THOMPSON / 18/02/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 SAIL ADDRESS CHANGED FROM: 27 CHURCH STREET SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4NJ UNITED KINGDOM

View Document

19/02/1019 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER BURNETT LTD / 18/02/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOUISE THOMPSON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMPSON / 18/02/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 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