INSIDEOUT TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

08/04/258 April 2025 Cancellation of shares. Statement of capital on 2025-01-30

View Document

08/04/258 April 2025 Resolutions

View Document

03/04/253 April 2025 Termination of appointment of Kane Antony Lewis as a director on 2025-04-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Jason Jack David Wilkin on 2024-03-31

View Document

18/06/2418 June 2024 Director's details changed for Mr Andrew Robert Hazell on 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mr Kane Lewis as a director on 2021-02-15

View Document

13/05/2413 May 2024 Appointment of Mr Kieran Davies as a director on 2024-03-14

View Document

13/05/2413 May 2024 Termination of appointment of Kane Anthony Lewis as a director on 2024-03-14

View Document

13/02/2413 February 2024 Registered office address changed from 3a Leckhampton Road Cheltenham GL53 0AX England to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-13

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Notification of Kane Anthony Lewis as a person with significant control on 2021-02-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066114360001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 04/06/16 NO CHANGES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ANDREW ROBERT HAZELL

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY CAROL WILKIN

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

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

View Accounts

09/01/149 January 2014 COMPANY NAME CHANGED BREATHE INNOVATIONS LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

31/12/1331 December 2013 CHANGE OF NAME 12/12/2013

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, 18 MILLER COURT, SEVERN DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN, UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, 18 MILLER COURT SEVERN DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILKIN / 01/01/2011

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, 730 JUPITER COURT, METEOR BUSINESS PARK, STAVERTON, GLOUCESTERSHIRE, GL2 9QL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, 730 JUPITER COURT, METEOR BUSINESS PARK, STAVERTON, CHELTENHAM, GL2 9QL, ENGLAND

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL WILKIN / 18/06/2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILKIN / 18/06/2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, 4 CHURCHILL HOUSE CHURCHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7EG, UNITED KINGDOM

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JASON JACK DAVID WILKIN

View Document

05/06/085 June 2008 SECRETARY APPOINTED CAROL WILKIN

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM, LOWER GROUND SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP

View Document

04/06/084 June 2008 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