INSIDE OUT CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Change of details for Mr David Singer as a person with significant control on 2025-02-28 |
05/03/255 March 2025 | Cessation of David Michael Singer as a person with significant control on 2025-03-05 |
23/01/2523 January 2025 | Registered office address changed from 3 3 Leabrook Sarisbury Green Southampton Hampshire SO31 7LT England to 3 Leabrook Sarisbury Green Southampton SO31 7LT on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for David Michael Singer on 2025-01-23 |
08/01/258 January 2025 | Registered office address changed from 34 34 Tennyson Road Southampton Hampshire SO17 2GW United Kingdom to 3 3 Leabrook Sarisbury Green Southampton Hampshire SO31 7LT on 2025-01-08 |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-29 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-29 |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Confirmation statement made on 2023-06-01 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-29 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-03-29 |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
17/10/2117 October 2021 | Confirmation statement made on 2021-06-01 with no updates |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 104 INSIDE OUT CONSULTANCY SERVICES LIMITED HIGH STREET COLLIERS WOOD LONDON SW19 2BT ENGLAND |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
21/08/1821 August 2018 | FIRST GAZETTE |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
21/03/1821 March 2018 | DISS40 (DISS40(SOAD)) |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
27/02/1827 February 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SINGER |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SINGER / 13/02/2017 |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
22/02/1722 February 2017 | APPOINTMENT TERMINATED, SECRETARY FLORENCE SINGER |
07/12/167 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
04/07/164 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
16/12/1516 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
13/07/1513 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/10/071 October 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/07/046 July 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | S366A DISP HOLDING AGM 26/06/03 |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
14/06/0314 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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