OUTSIDE IN MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 30/04/2530 April 2025 | Cessation of Deborah Jane Mactaggart as a person with significant control on 2016-04-06 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 20/03/1820 March 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
| 19/09/1719 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 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 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 25/11/1325 November 2013 | 31/05/13 TOTAL EXEMPTION FULL |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/11/125 November 2012 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MACTAGGART |
| 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 |
| 01/06/121 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MACTAGGART / 22/05/2011 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/06/1110 June 2011 | 22/05/11 NO CHANGES |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU |
| 14/06/1014 June 2010 | 22/05/10 NO CHANGES |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/09/0912 September 2009 | COMPANY NAME CHANGED CRUIKSHANKS CONSULTING LIMITED CERTIFICATE ISSUED ON 15/09/09 |
| 16/06/0916 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MACTAGGART / 21/05/2009 |
| 16/06/0916 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DEBORAH JANE MACTAGGART LOGGED FORM |
| 16/06/0916 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 22/05/0822 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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