OUTSIDE-IN SOLUTIONS (DESIGN & BUILD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Cessation of Christine Tams as a person with significant control on 2023-04-06 |
24/03/2424 March 2024 | Change of details for Mr Shaun Greenall as a person with significant control on 2023-04-06 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-03-31 |
15/01/2315 January 2023 | Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 2023-01-15 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 69 MAIN ROAD STAMFORD LINCS PE9 3PQ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR SHAUN GREENALL / 01/01/2017 |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GREENALL / 01/01/2017 |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MS CHRISTINE TAMS / 01/01/2017 |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE TAMS / 20/03/2017 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/03/1731 March 2017 | DIRECTOR APPOINTED MS CHRISTINE TAMS |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | COMPANY NAME CHANGED OUTSIDE-IN STUDIOS LIMITED CERTIFICATE ISSUED ON 09/12/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GREENALL / 15/01/2014 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
24/02/1224 February 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GREENALL / 21/02/2012 |
21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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