Advanced company searchLink opens in new window

INSIDE2OUTSIDE LIMITED

Company number 02605090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2011 AD01 Registered office address changed from Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 9 November 2011
07 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2011 CH01 Director's details changed for Dr Robert Norman Carpenter on 27 April 2011
13 Jul 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
13 Jul 2011 CH03 Secretary's details changed for Deborah Frances James Carpenter on 27 April 2011
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Dr Robert Norman Carpenter on 3 September 2009
20 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 288c Secretary's change of particulars / deborah james carpenter / 11/05/2009
07 May 2009 363a Return made up to 25/04/09; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
18 Jul 2008 363a Return made up to 25/04/08; no change of members
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
01 Apr 2008 288b Appointment terminated director phil pedder smith
01 Apr 2008 288c Director's change of particulars / phil pedder smith / 26/03/2008
30 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
06 Jul 2007 MEM/ARTS Memorandum and Articles of Association
03 Jul 2007 CERTNM Company name changed aluminium structure services lim ited\certificate issued on 03/07/07
15 Jun 2007 363a Return made up to 25/04/07; full list of members
21 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006