INSIDE OUT CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Certificate of change of name |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/04/232 April 2023 | Confirmation statement made on 2023-03-21 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Change of details for Mr Robert Gregory Boxall as a person with significant control on 2022-05-01 |
| 10/05/2210 May 2022 | Cessation of Craig Dominic Edmonds as a person with significant control on 2022-05-01 |
| 06/04/226 April 2022 | Change of details for Mr Craig Dominic Edmonds as a person with significant control on 2022-04-06 |
| 01/04/221 April 2022 | Registered office address changed from 3 Otter Close Aldershot Hampshire GU12 4FR England to Sovereign House 155-157 High Street Aldershot Hampshire GU11 1TT on 2022-04-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/10/2122 October 2021 | Notification of Robert Gregory Boxall as a person with significant control on 2021-09-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM UNIT 14 ENTERPRISE INDUSTRIAL ESTATE, STATION ROAD WEST ASH VALE ALDERSHOT GU12 5QJ ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CESSATION OF NICOLA SUSAN EDMONDS AS A PSC |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 03/04/183 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLA EDMONDS |
| 03/04/183 April 2018 | SECRETARY APPOINTED MR CRAIG DOMINIC EDMONDS |
| 03/04/183 April 2018 | APPOINTMENT TERMINATED, SECRETARY NICOLA EDMONDS |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 3 OTTER CLOSE ALDERSHOT HAMPSHIRE GU12 4FR |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/03/1521 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/03/1426 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 17/07/1217 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA SUSAN MCKERLIE / 05/05/2012 |
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SUSAN MCKERLIE / 05/05/2012 |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/125 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUSAN MCKERLIE / 07/04/2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOMINIC EDMONDS / 07/04/2010 |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/04/084 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 21/03/0721 March 2007 | 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