INSIDEOUT BUSINESS PERFORMANCE LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

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

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SANSOME / 22/11/2017

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SANSOME

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SANSOME

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SANSOME / 03/01/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 7 KINGSTON ROAD WEST BRIDGFORD NOTTINGHAM LEICESTERSHIRE NG2 7AQ

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 28/03/14 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1430 May 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

26/11/1326 November 2013 ADOPT ARTICLES 14/11/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

13/08/1213 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1125 March 2011 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SANSOME / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JULIE SANSOME

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

29/06/0929 June 2009 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