Advanced company searchLink opens in new window

INSIDE OUT PAINT SUPPLIES LIMITED

Company number 04090789

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)
10 Jan 2024 AD01 Registered office address changed from Unit 1 - 3 Wedgwood Road Bicester OX26 4UL England to Unit 1 - 3 1 Wedgwood Road Bicester OX26 4UL on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 85-87 Churchill Road Bicester Oxfordshire OX26 4PZ to Unit 1 - 3 Wedgwood Road Bicester OX26 4UL on 10 January 2024
28 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
20 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
27 Jul 2022 AP03 Appointment of Ms Melody Patricia Miller as a secretary on 27 July 2022
27 Jul 2022 TM02 Termination of appointment of Carol-Anne Alcock as a secretary on 27 July 2022
11 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
27 Oct 2021 PSC07 Cessation of Leigh Vickers as a person with significant control on 26 October 2021
27 Oct 2021 PSC02 Notification of 4 Way Developments Holdings Limited as a person with significant control on 26 October 2021
27 Oct 2021 PSC07 Cessation of Colin Dav Id Woodhms as a person with significant control on 26 October 2021
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
20 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
17 Jun 2020 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 10 June 2020
17 Jun 2020 AP03 Appointment of Carol-Anne Alcock as a secretary on 10 June 2020
23 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
17 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
24 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
30 Nov 2017 TM02 Termination of appointment of Rosemary Ann Hendy as a secretary on 30 November 2017
18 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
18 Oct 2017 PSC01 Notification of Leigh Vickers as a person with significant control on 6 April 2016