WHAT'S OUT THERE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-05-31 |
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 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Director's details changed for Mrs Karen Lindsey Payne on 2023-04-06 |
06/04/236 April 2023 | Change of details for Miss Karen Lindsey Payne as a person with significant control on 2023-04-06 |
16/01/2316 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
03/12/213 December 2021 | Satisfaction of charge 083539410002 in full |
27/07/2127 July 2021 | Satisfaction of charge 083539410001 in full |
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 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM BROOKSIDE FARM MACKHAM LANE DUNKESWELL HONITON DEVON EX14 4ST |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LINDSEY PAYNE / 05/08/2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/11/1826 November 2018 | ADOPT ARTICLES 19/11/2018 |
29/09/1829 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083539410001 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/09/181 September 2018 | DIRECTOR APPOINTED MRS KAREN LINDSEY PAYNE |
01/09/181 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS KAREN LINDSEY AMAS / 01/09/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
10/06/1610 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/01/1621 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
17/06/1517 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
20/01/1520 January 2015 | 16/01/15 STATEMENT OF CAPITAL GBP 100 |
11/01/1511 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
19/09/1419 September 2014 | PREVEXT FROM 31/01/2014 TO 31/05/2014 |
19/09/1419 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HEMANS / 08/07/2013 |
18/02/1418 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM PERITON MEAD PERITON ROAD MINEHEAD SOMERSET TA24 8DT ENGLAND |
04/06/134 June 2013 | COMPANY NAME CHANGED 24/7 @ PERITON MEAD LIMITED CERTIFICATE ISSUED ON 04/06/13 |
09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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