Advanced company searchLink opens in new window

INSIDE OUT MANAGEMENT LIMITED

Company number 06052012

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)
31 Mar 2014 AA Total exemption small company accounts made up to 30 March 2013
21 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
21 Jan 2014 CH03 Secretary's details changed for Mr Gerard Paul Reynolds on 14 January 2013
21 Jan 2014 CH01 Director's details changed for Mr Gerard Paul Reynolds on 14 January 2014
05 Jun 2013 AA Total exemption small company accounts made up to 30 March 2012
04 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
21 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
17 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
17 Apr 2012 AD01 Registered office address changed from Packwood Place, 5 Packwood Close Middlemore Daventry Northamptonshire NN11 8AJ on 17 April 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Pamala Jayne Heighton on 26 November 2010
26 Nov 2010 CH01 Director's details changed for Mr David Anthony Heighton on 26 November 2010
08 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Susan Carol Reynolds on 15 January 2010
11 Feb 2010 CH01 Director's details changed for Pamala Jayne Heighton on 15 January 2010
11 Feb 2010 CH01 Director's details changed for Gerard Paul Reynolds on 15 January 2010
11 Feb 2010 CH02 Director's details changed for The Iso Group Limited on 15 January 2010
11 Feb 2010 CH01 Director's details changed for Mr David Anthony Heighton on 15 January 2010
15 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Re issue of shares 23/06/2009
  • RES12 ‐ Resolution of varying share rights or name