INSIDE GROUND LTD

Nene House Nene House, Northampton, NN4 7YB, England
StatusACTIVE
Company No.10347181
CategoryPrivate Limited Company
Incorporated25 Aug 2016
Age7 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

INSIDE GROUND LTD is an active private limited company with number 10347181. It was incorporated 7 years, 8 months, 29 days ago, on 25 August 2016. The company address is Nene House Nene House, Northampton, NN4 7YB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Louise Collins

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Aiden Martin Collins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Mr Stephen Hucklesby

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Mrs Kerry Ellen Hucklesby

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-07

Psc name: Louise Collins

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-07

Psc name: Aiden Martin Collins

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Hucklesby

Notification date: 2022-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

New address: Nene House 4 Rushmills Northampton NN4 7YB

Change date: 2022-01-10

Old address: Chessell Pottery Barns Brook Road Yarmouth Isle of Wight PO41 0UE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Louise Collins

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Aiden Martin Collins

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Aiden Martin Collins

Change date: 2021-11-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-11

Psc name: Louise Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-31

Psc name: Aiden Martin Collins

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Victoria Stewart

Termination date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Jane Victoria Stewart

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Legacy

Date: 27 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH19

Date: 2018-02-27

Capital : 400.00 GBP

Documents

View document PDF

Legacy

Date: 27 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/08/16

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/08/16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2016

Action Date: 25 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-25

Capital : 40,000 GBP

Documents

View document PDF

Incorporation company

Date: 25 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CALIBRATION SERVICES LIMITED

UNIT 23 LODGE HILL INDUSTRIAL PARK,WELLS,BA5 1EY

Number:07187048
Status:ACTIVE
Category:Private Limited Company

BLACKMOORE HOLDINGS LTD

36A GORING ROAD,WORTHING,BN12 4AD

Number:09611320
Status:ACTIVE
Category:Private Limited Company

NISSI ACCESSORIES LTD.

74 SANDTOFT ROAD,DONCASTER,DN9 1PH

Number:10896293
Status:ACTIVE
Category:Private Limited Company

STRIKITSA CONSULTING LTD

OFFICE 43, MELROSE HOUSE,LONDON,NW3 3NT

Number:04749002
Status:ACTIVE
Category:Private Limited Company

TAIGA HOLDINGS LIMITED

NUTWOOD,UCKFIELD,TN22 5TX

Number:11732777
Status:ACTIVE
Category:Private Limited Company

THE ROOFING DIVISION LIMITED

THE WORK SHOP,SOUTHAMPTON,SO15 5FZ

Number:09966936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source