INSIDEOUT EVENTS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

09/12/249 December 2024 Change of details for Mrs Gemma Danielle Shaw as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mrs Gemma Danielle Shaw on 2024-12-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Notification of Gemma Danielle Shaw as a person with significant control on 2023-05-06

View Document

11/05/2311 May 2023 Cessation of Adde (Redditch) Holdings Limited as a person with significant control on 2023-05-06

View Document

16/12/2216 December 2022 Director's details changed for Mrs Gemma Shaw on 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Joanne Dixon as a director on 2021-06-30

View Document

14/12/2114 December 2021 Termination of appointment of Warren Alan Dixon as a director on 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from C/O Calloose Caravan Park 16 Calloose Lane W Leedstown Hayle Cornwall TR27 5ET England to Unit 31B Heming Road Redditch B98 0DH on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Appointment of Mrs Gemma Shaw as a director on 2021-07-09

View Document

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM C/O ABBEY DESIGN DISPLAY & EXHIBITIONS LTD 31A-31B HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 18/04/17 STATEMENT OF CAPITAL GBP 133

View Document

06/06/176 June 2017 ADOPT ARTICLES 18/04/2017

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY JUDY MCLAUGHLIN

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR WARREN ALAN DIXON

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MRS JOANNE DIXON

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUDY MCLAUGHLIN

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM FIRST FLOOR 32/34 HIGH STREET RINGWOOD HANTS BH24 1AG

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCLAUGHLIN

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDY MCLAUGHLIN / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDY MCLAUGHLIN / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCLAUGHLIN / 10/12/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/12/105 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCLAUGHLIN / 21/11/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY MCLAUGHLIN / 21/11/2009

View Document

17/01/1017 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: CURZON COURT 58 COMMERCIAL ROAD PARKSTONE POOLE DORSET BH14 0JT

View Document

14/12/0614 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information