About

Registered Number: 02639794
Date of Incorporation: 21/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: 470 Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

 

Inside Out Security Ltd was registered on 21 August 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Manders, Leslie, Richardson, Keith Ernest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDERS, Leslie 11 November 1991 14 April 2009 1
RICHARDSON, Keith Ernest 11 November 1991 01 June 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 May 2014
MR01 - N/A 23 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 March 2013
SH01 - Return of Allotment of shares 17 August 2012
RESOLUTIONS - N/A 17 July 2012
SH06 - Notice of cancellation of shares 17 July 2012
SH03 - Return of purchase of own shares 17 July 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 23 June 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 April 2008
395 - Particulars of a mortgage or charge 26 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 08 May 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 21 August 1995
395 - Particulars of a mortgage or charge 28 February 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 27 May 1994
287 - Change in situation or address of Registered Office 07 April 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 05 October 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1991
287 - Change in situation or address of Registered Office 23 September 1991
CERTNM - Change of name certificate 18 September 1991
NEWINC - New incorporation documents 21 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Outstanding

N/A

Legal charge 20 March 2008 Outstanding

N/A

Debenture 21 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.