INSIDE2OUTSIDE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2025-07-09

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

05/08/245 August 2024 Notice of completion of voluntary arrangement

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Registered office address changed from Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-03-04

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

04/03/244 March 2024 Statement of affairs

View Document

04/03/244 March 2024 Resolutions

View Document

07/11/237 November 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

16/10/2316 October 2023 Notification of Deborah Frances James-Carpenter as a person with significant control on 2023-09-22

View Document

16/10/2316 October 2023 Notification of William Robert Doe as a person with significant control on 2023-09-16

View Document

16/10/2316 October 2023 Cessation of Robert Norman Carpenter as a person with significant control on 2023-09-22

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

18/09/2318 September 2023 Cessation of Deborah Frances James-Carpenter as a person with significant control on 2023-08-17

View Document

18/09/2318 September 2023 Director's details changed for Mr William Robert Doe on 2023-09-18

View Document

10/05/2310 May 2023 Second filing for the termination of Robert Norman Carpenter as a director

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of Robert Norman Carpenter as a director on 2021-04-07

View Document

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

View Accounts

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026050900005

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH FRANCES JAMES CARPENTER / 03/08/2018

View Document

07/06/187 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2017

View Document

16/05/1816 May 2018 SAIL ADDRESS CREATED

View Document

16/05/1816 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 4 FENICE COURT PHOENIX BUSINESS PARK EATON SOCON CAMBRIDGESHIRE PE19 8EP

View Document

08/06/158 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 4TH FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

04/06/134 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NORMAN CARPENTER / 27/04/2011

View Document

13/07/1113 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH FRANCES JAMES CARPENTER / 27/04/2011

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NORMAN CARPENTER / 03/09/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAMES CARPENTER / 11/05/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHIL PEDDER SMITH / 26/03/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PHIL PEDDER SMITH

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/073 July 2007 COMPANY NAME CHANGED ALUMINIUM STRUCTURE SERVICES LIM ITED CERTIFICATE ISSUED ON 03/07/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/04/06; NO CHANGE OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/04/05; NO CHANGE OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: WARBOYS ROAD OLD HURST HUNTINGDON CAMBRIDGESHIRE PE28 3AA

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: MARSH FARM OLDHURST HUNTINGDON CAMBS PE17 3AB

View Document

30/05/0130 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 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