Company Information for INSIDE I.T. SOLUTIONS LIMITED
THE TECHNOLOGY BARN, UNIT 20 JOHN BRADSHAW COURT, CONGLETON, CHESHIRE, CW12 1LB,
|
Company Registration Number
04461868
Private Limited Company
Active |
Company Name | ||
---|---|---|
INSIDE I.T. SOLUTIONS LIMITED | ||
Legal Registered Office | ||
THE TECHNOLOGY BARN UNIT 20 JOHN BRADSHAW COURT CONGLETON CHESHIRE CW12 1LB Other companies in CV47 | ||
Previous Names | ||
|
Company Number | 04461868 | |
---|---|---|
Company ID Number | 04461868 | |
Date formed | 2002-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-06 02:51:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAM BLUNDELL |
||
GEMMA ELIZABETH BLUNDELL |
||
SAM BLUNDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID O'DELL |
Director | ||
PETER BLUNDELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEALER SYSTEMS LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 044618680003 | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
Change of details for Prism Business Developments Limited as a person with significant control on 2022-11-23 | ||
Current accounting period shortened from 30/09/23 TO 31/05/23 | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM Vivian House 21 Market Hill Southam CV47 0HF England | ||
Director's details changed for Mr Richard David James Alexander on 2023-05-18 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES | ||
PSC02 | Notification of Prism Business Developments Limited as a person with significant control on 2022-11-23 | |
PSC07 | CESSATION OF SAMUEL BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA ELIZABETH BLUNDELL | |
TM02 | Termination of appointment of Sam Blundell on 2022-11-23 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID JAMES ALEXANDER | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gemma Elizabeth Blundell on 2018-11-21 | |
PSC04 | Change of details for Mr Samuel Blundell as a person with significant control on 2018-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/18 FROM 11 Market Hill Southam Warwickshire CV47 0HF | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GEMMA ELIZABETH BLUNDELL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 530 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 530 | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-19 GBP 530 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID O'DELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/04/2015 | |
CERTNM | Company name changed dealer systems LTD\certificate issued on 01/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DELL / 13/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM BLUNDELL / 13/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAM BLUNDELL / 13/06/2012 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM BLUNDELL / 17/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAM BLUNDELL / 17/07/2011 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DELL / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM BLUNDELL / 02/02/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BLUNDELL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
123 | NC INC ALREADY ADJUSTED 05/07/06 | |
RES04 | £ NC 100/1000 05/07/0 | |
88(2)R | AD 06/07/06--------- £ SI 100@1=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
88(2)R | AD 30/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 84,103 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 75,521 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIDE I.T. SOLUTIONS LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-09-30 | £ 110,261 |
Cash Bank In Hand | 2012-09-30 | £ 106,969 |
Current Assets | 2013-09-30 | £ 209,768 |
Current Assets | 2012-09-30 | £ 185,475 |
Debtors | 2013-09-30 | £ 93,504 |
Debtors | 2012-09-30 | £ 66,650 |
Fixed Assets | 2013-09-30 | £ 110,991 |
Fixed Assets | 2012-09-30 | £ 110,739 |
Shareholder Funds | 2013-09-30 | £ 236,458 |
Shareholder Funds | 2012-09-30 | £ 220,624 |
Stocks Inventory | 2013-09-30 | £ 6,003 |
Stocks Inventory | 2012-09-30 | £ 11,856 |
Tangible Fixed Assets | 2013-09-30 | £ 110,991 |
Tangible Fixed Assets | 2012-09-30 | £ 110,739 |
Debtors and other cash assets
INSIDE I.T. SOLUTIONS LIMITED owns 2 domain names.
dealersystems.co.uk motofix.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INSIDE I.T. SOLUTIONS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |