OUTSIDE IN MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Cessation of Deborah Jane Mactaggart as a person with significant control on 2016-04-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

19/09/1719 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH MACTAGGART

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MACTAGGART / 22/05/2011

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 22/05/11 NO CHANGES

View Document

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

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

14/06/1014 June 2010 22/05/10 NO CHANGES

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED CRUIKSHANKS CONSULTING LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MACTAGGART / 21/05/2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DEBORAH JANE MACTAGGART LOGGED FORM

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 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