INSIDE OUT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

03/01/233 January 2023 Termination of appointment of Patricia Sampaio Andrade Bidnell as a secretary on 2023-01-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Change of details for Mr Andrew Bidnell as a person with significant control on 2021-07-07

View Document

15/11/2115 November 2021 Director's details changed for Mr Andrew Bidnell on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CESSATION OF PATRICIA SAMPAIO BIDNELL AS A PSC

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BIDNELL / 01/09/2019

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SAMPAIO BIDNELL / 08/01/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIDNELL / 08/01/2014

View Document

06/01/146 January 2014 DIRECTOR APPOINTED PATRICIA SAMPAIO BIDNELL

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SAMPAIO ANDRADE BIDNELL / 09/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIDNELL / 09/09/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIDNELL / 22/06/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SAMPAIO ANDRADE BIDNELL / 21/06/2010

View Document

09/04/109 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 S366A DISP HOLDING AGM 09/01/06

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information