Company Information for INSIDE EYE LTD
BEVAN HOUSE, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6XR,
|
Company Registration Number
08350021
Private Limited Company
Active |
Company Name | |
---|---|
INSIDE EYE LTD | |
Legal Registered Office | |
BEVAN HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR Other companies in BN27 | |
Company Number | 08350021 | |
---|---|---|
Company ID Number | 08350021 | |
Date formed | 2013-01-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 00:12:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSIDE EYE DESIGN CORPORATION | 3510 SHIMMERING OAKS DR. PARRISH FL 34219 | Active | Company formed on the 2013-04-02 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RUSSELL ATKINSON |
||
RICHARD GORDON RICKWOOD |
||
JAMES DAVID SARALIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DOLTON |
Director | ||
ANDREW JOHN STENNING |
Director | ||
FAYE STENNING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT JUPITER LIMITED | Director | 2017-03-06 | CURRENT | 2016-12-15 | Active | |
SEARCHES UK LIMITED | Director | 2016-01-08 | CURRENT | 2008-05-27 | Active | |
BUSH & COMPANY REHABILITATION LIMITED | Director | 2015-10-14 | CURRENT | 2010-03-05 | Active | |
HOMEWARD LEGAL LIMITED | Director | 2015-02-17 | CURRENT | 2010-07-14 | Active | |
TIGER CLAIMS LIMITED | Director | 2014-05-22 | CURRENT | 2000-03-28 | Active | |
ACCIDENT HELPLINE LIMITED | Director | 2014-05-22 | CURRENT | 1997-05-28 | Active | |
LAWYERS AGENCY SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2001-02-13 | Active | |
NATIONAL ACCIDENT HELPLINE LIMITED | Director | 2014-05-22 | CURRENT | 1999-11-15 | Active | |
NAH GROUP LIMITED | Director | 2014-05-22 | CURRENT | 2005-10-31 | Active | |
NAH HOLDINGS LIMITED | Director | 2014-05-22 | CURRENT | 2007-08-28 | Active | |
NAHL SUPPORT SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 1993-09-28 | Active | |
NAH SUPPORT SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 1998-07-20 | Active | |
NAH LEGAL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2003-08-05 | Active | |
NAHL GROUP PLC | Director | 2014-05-01 | CURRENT | 2014-04-14 | Active | |
CONSUMER CHAMPION GROUP LIMITED | Director | 2013-11-28 | CURRENT | 2009-01-15 | Active | |
NINETY NINE CONSULTANCY SERVICES LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Liquidation | |
TIGER CLAIMS LIMITED | Director | 2018-01-01 | CURRENT | 2000-03-28 | Active | |
ACCIDENT HELPLINE LIMITED | Director | 2018-01-01 | CURRENT | 1997-05-28 | Active | |
LAWYERS AGENCY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-13 | Active | |
CONSUMER CHAMPION GROUP LIMITED | Director | 2018-01-01 | CURRENT | 2009-01-15 | Active | |
BUSH & COMPANY REHABILITATION LIMITED | Director | 2018-01-01 | CURRENT | 2010-03-05 | Active | |
HOMEWARD LEGAL LIMITED | Director | 2018-01-01 | CURRENT | 2010-07-14 | Active | |
NATIONAL ACCIDENT HELPLINE LIMITED | Director | 2018-01-01 | CURRENT | 1999-11-15 | Active | |
NAH GROUP LIMITED | Director | 2018-01-01 | CURRENT | 2005-10-31 | Active | |
NAH HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-28 | Active | |
SEARCHES UK LIMITED | Director | 2018-01-01 | CURRENT | 2008-05-27 | Active | |
PROJECT JUPITER LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-15 | Active | |
NAHL SUPPORT SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1993-09-28 | Active | |
NAH SUPPORT SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1998-07-20 | Active | |
NAH LEGAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2003-08-05 | Active | |
NAHL GROUP PLC | Director | 2018-01-01 | CURRENT | 2014-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR CHRISTOPHER MARK HIGHAM | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for James David Saralis on 2020-11-06 | |
PSC05 | Change of details for Searches Uk Limited as a person with significant control on 2020-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/20 FROM 1430 Montagu Court Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL ATKINSON | |
CH01 | Director's details changed for William David Herbertson on 2020-05-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AD02 | Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON RICKWOOD | |
AP01 | DIRECTOR APPOINTED WILLIAM DAVID HERBERTSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLTON | |
AP01 | DIRECTOR APPOINTED JAMES DAVID SARALIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STENNING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 07/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 07/01/17 TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 07/01/16 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 29/01/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN RUSSELL ATKINSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DOLTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD GORDON RICKWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAYE STENNING | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE STENNING / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STENNING / 01/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 FULL LIST | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 EYE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSIDE EYE LTD are:
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. |