WHAT'S OUT THERE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Registered office address changed from 16 Marling House Trinity Way Minehead Somerset TA24 6GW England to Burrow Hill Cottage Wiveliscombe Taunton Somerset TA4 2RN on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Director's details changed for Mrs Karen Lindsey Payne on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Miss Karen Lindsey Payne as a person with significant control on 2023-04-06

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Satisfaction of charge 083539410002 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 083539410001 in full

View Document

17/06/2117 June 2021 Registered office address changed from 30 Station Green Bishops Lydeard Taunton TA4 3DL England to 16 Marling House Trinity Way Minehead Somerset TA24 6GW on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM BROOKSIDE FARM MACKHAM LANE DUNKESWELL HONITON DEVON EX14 4ST

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LINDSEY PAYNE / 05/08/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 ADOPT ARTICLES 19/11/2018

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083539410001

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MRS KAREN LINDSEY PAYNE

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / MISS KAREN LINDSEY AMAS / 01/09/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/01/1520 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1511 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

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

View Accounts

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HEMANS / 08/07/2013

View Document

18/02/1418 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM PERITON MEAD PERITON ROAD MINEHEAD SOMERSET TA24 8DT ENGLAND

View Document

04/06/134 June 2013 COMPANY NAME CHANGED 24/7 @ PERITON MEAD LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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