INSIDEOUT TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
08/04/258 April 2025 | Cancellation of shares. Statement of capital on 2025-01-30 |
08/04/258 April 2025 | Resolutions |
03/04/253 April 2025 | Termination of appointment of Kane Antony Lewis as a director on 2025-04-03 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-04 with updates |
18/06/2418 June 2024 | Director's details changed for Mr Jason Jack David Wilkin on 2024-03-31 |
18/06/2418 June 2024 | Director's details changed for Mr Andrew Robert Hazell on 2024-03-31 |
18/06/2418 June 2024 | Appointment of Mr Kane Lewis as a director on 2021-02-15 |
13/05/2413 May 2024 | Appointment of Mr Kieran Davies as a director on 2024-03-14 |
13/05/2413 May 2024 | Termination of appointment of Kane Anthony Lewis as a director on 2024-03-14 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Notification of Kane Anthony Lewis as a person with significant control on 2021-02-15 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066114360001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/08/1616 August 2016 | 04/06/16 NO CHANGES |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/07/1529 July 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
01/07/151 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/07/142 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
01/07/141 July 2014 | DIRECTOR APPOINTED MR ANDREW ROBERT HAZELL |
01/07/141 July 2014 | APPOINTMENT TERMINATED, SECRETARY CAROL WILKIN |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | COMPANY NAME CHANGED BREATHE INNOVATIONS LIMITED CERTIFICATE ISSUED ON 09/01/14 |
31/12/1331 December 2013 | CHANGE OF NAME 12/12/2013 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, 18 MILLER COURT, SEVERN DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN, UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
29/06/1129 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, 18 MILLER COURT SEVERN DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILKIN / 01/01/2011 |
07/03/117 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
01/07/101 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
17/02/1017 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, 730 JUPITER COURT, METEOR BUSINESS PARK, STAVERTON, GLOUCESTERSHIRE, GL2 9QL |
30/06/0930 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | LOCATION OF REGISTER OF MEMBERS |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, 730 JUPITER COURT, METEOR BUSINESS PARK, STAVERTON, CHELTENHAM, GL2 9QL, ENGLAND |
30/06/0930 June 2009 | LOCATION OF DEBENTURE REGISTER |
30/06/0930 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROL WILKIN / 18/06/2009 |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILKIN / 18/06/2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, 4 CHURCHILL HOUSE CHURCHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7EG, UNITED KINGDOM |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED |
05/06/085 June 2008 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
05/06/085 June 2008 | DIRECTOR APPOINTED JASON JACK DAVID WILKIN |
05/06/085 June 2008 | SECRETARY APPOINTED CAROL WILKIN |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM, LOWER GROUND SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP |
04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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