INSIDE TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Appointment of Mr Ben Leapman as a director on 2025-05-29

View Document

05/06/255 June 2025 Appointment of Ms Helen Pamela Joy Boothman as a director on 2025-05-29

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Appointment of Mr David John Roberts as a director on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Peter John Bennett as a director on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Kevin Traynor as a director on 2023-07-04

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Appointment of Mr Kevin Traynor as a director on 2022-12-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Termination of appointment of Alistair Henry Ellis Smith as a director on 2021-11-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

02/05/212 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE NEW BRIDGE FOUNDATION

View Document

04/08/204 August 2020 CESSATION OF JOHN DAVID ROBERTS AS A PSC

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PHILIP MARTIN WHEATLEY

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUGHES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED DR PETER JOHN BENNETT

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC MCGRAW

View Document

13/01/1613 January 2016 19/12/15 NO MEMBER LIST

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 19/12/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

19/12/1319 December 2013 19/12/13 NO MEMBER LIST

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 27A MEDWAY STREET LONDON SW1P 2BD

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 19/12/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 19/12/11 NO MEMBER LIST

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ALISTAIR HENRY ELLIS SMITH

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR JOHN DAVID CARTER

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 19/12/10 NO MEMBER LIST

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KNOX

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR JAMES ANDREW KNOX

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTS / 17/01/2010

View Document

17/01/1017 January 2010 19/12/09 NO MEMBER LIST

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES THOMAS / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUGHES / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HENRY ELLIS SMITH / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON SHORTER / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES GROVE / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MCGRAW / 17/01/2010

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTS / 17/01/2010

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED LOUISE ALISON SHORTER

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED GEOFFREY HUGHES

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PEARSON

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 19/12/07

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 19/12/06

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 19/12/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 19/12/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 APPOINT NEW MEMBER 16/01/04

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 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