INSIDE OUT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr David Singer as a person with significant control on 2025-02-28

View Document

05/03/255 March 2025 Cessation of David Michael Singer as a person with significant control on 2025-03-05

View Document

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

View Document

23/01/2523 January 2025 Director's details changed for David Michael Singer on 2025-01-23

View Document

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

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-29

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-29

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-29

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

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

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SINGER

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SINGER / 13/02/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY FLORENCE SINGER

View Document

07/12/167 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

04/07/164 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

16/12/1516 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

13/07/1513 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 S366A DISP HOLDING AGM 26/06/03

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 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