INSIDE2OUTSIDE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registered 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 |
19/05/2519 May 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
05/08/245 August 2024 | Notice of completion of voluntary arrangement |
04/03/244 March 2024 | Resolutions |
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 |
04/03/244 March 2024 | Appointment of a voluntary liquidator |
04/03/244 March 2024 | Statement of affairs |
04/03/244 March 2024 | Resolutions |
07/11/237 November 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
16/10/2316 October 2023 | Notification of Deborah Frances James-Carpenter as a person with significant control on 2023-09-22 |
16/10/2316 October 2023 | Notification of William Robert Doe as a person with significant control on 2023-09-16 |
16/10/2316 October 2023 | Cessation of Robert Norman Carpenter as a person with significant control on 2023-09-22 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with updates |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
18/09/2318 September 2023 | Cessation of Deborah Frances James-Carpenter as a person with significant control on 2023-08-17 |
18/09/2318 September 2023 | Director's details changed for Mr William Robert Doe on 2023-09-18 |
10/05/2310 May 2023 | Second filing for the termination of Robert Norman Carpenter as a director |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Termination of appointment of Robert Norman Carpenter as a director on 2021-04-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
19/08/1919 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026050900005 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
07/08/187 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH FRANCES JAMES CARPENTER / 03/08/2018 |
07/06/187 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2017 |
16/05/1816 May 2018 | SAIL ADDRESS CREATED |
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 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 4 FENICE COURT PHOENIX BUSINESS PARK EATON SOCON CAMBRIDGESHIRE PE19 8EP |
08/06/158 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 4TH FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
04/06/134 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/07/1217 July 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/10/1115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/07/1121 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
21/07/1121 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
21/07/1121 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NORMAN CARPENTER / 27/04/2011 |
13/07/1113 July 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
13/07/1113 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH FRANCES JAMES CARPENTER / 27/04/2011 |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NORMAN CARPENTER / 03/09/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAMES CARPENTER / 11/05/2009 |
07/05/097 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/04/081 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHIL PEDDER SMITH / 26/03/2008 |
01/04/081 April 2008 | APPOINTMENT TERMINATED DIRECTOR PHIL PEDDER SMITH |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/07/076 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/07/073 July 2007 | COMPANY NAME CHANGED ALUMINIUM STRUCTURE SERVICES LIM ITED CERTIFICATE ISSUED ON 03/07/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | RETURN MADE UP TO 25/04/06; NO CHANGE OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/06/052 June 2005 | RETURN MADE UP TO 25/04/05; NO CHANGE OF MEMBERS |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
11/05/0411 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | REGISTERED OFFICE CHANGED ON 26/01/03 FROM: WARBOYS ROAD OLD HURST HUNTINGDON CAMBRIDGESHIRE PE28 3AA |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
27/03/0227 March 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: MARSH FARM OLDHURST HUNTINGDON CAMBS PE17 3AB |
30/05/0130 May 2001 | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
10/08/0010 August 2000 | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | NEW SECRETARY APPOINTED |
10/08/0010 August 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | SECRETARY RESIGNED |
17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
29/12/9929 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
10/05/9910 May 1999 | RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
11/05/9811 May 1998 | RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
27/01/9827 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/979 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
27/04/9727 April 1997 | RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS |
09/01/979 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
26/04/9626 April 1996 | RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS |
01/12/951 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
27/04/9527 April 1995 | RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS |
29/01/9529 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/05/9416 May 1994 | RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS |
25/01/9425 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
04/05/934 May 1993 | RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS |
11/12/9211 December 1992 | PARTICULARS OF MORTGAGE/CHARGE |
04/12/924 December 1992 | FULL ACCOUNTS MADE UP TO 30/04/92 |
24/06/9224 June 1992 | RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS |
10/05/9110 May 1991 | REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
10/05/9110 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
10/05/9110 May 1991 | NEW DIRECTOR APPOINTED |
25/04/9125 April 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSIDE2OUTSIDE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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