THE COMPLETE INSIDE STORY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

23/06/2523 June 2025 Change of details for Mrs Lindsay Woolley as a person with significant control on 2025-06-02

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Registered office address changed from 22 Palace Street the King's Mile Canterbury Kent CT1 2DZ United Kingdom to 96 High Street Bridge Canterbury Kent CT4 5LB on 2024-06-26

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY WOOLLEY / 20/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CYNTHIA BYERS-WOOLLEY / 20/06/2019

View Document

21/06/1921 June 2019 CHANGE PERSON AS DIRECTOR

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM PARSONAGE BARN SCHOOL LANE BEKESBOURNE CANTERBURY KENT CT4 5ER ENGLAND

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY WOOLLEY / 19/06/2019

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM DELANDALE HOUSE 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CYNTHIA BYERS-WOOLLEY / 01/05/2012

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CYNTHIA BYERS-WOOLLEY / 03/06/2010

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC BYERS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: C/O WARING & PARTNERS ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 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