OUTSOURCE-FD LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

19/07/2419 July 2024 Registration of charge 039022800001, created on 2024-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

05/10/235 October 2023 Notification of Mpa Professional Services Llp as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Cessation of Michael Price as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

03/08/233 August 2023 Notification of Michael Price as a person with significant control on 2023-07-04

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Cessation of E-Financial Management Limited as a person with significant control on 2023-07-04

View Document

22/05/2322 May 2023 Termination of appointment of Gary Jesson as a secretary on 2023-05-11

View Document

22/05/2322 May 2023 Appointment of Michael Price Associates Ltd as a director on 2023-05-11

View Document

22/05/2322 May 2023 Appointment of Mr Michael Price as a director on 2023-05-11

View Document

22/05/2322 May 2023 Registered office address changed from C/O Efinancial Management Ltd Aw House Stuart Street Luton LU1 2SJ to Np-105, Icentre Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR GRANT HAWTHORNE

View Document

23/11/1723 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 1.34

View Document

22/11/1722 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 SUB-DIVISION 31/01/17

View Document

18/05/1718 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 DIRECTOR APPOINTED MR PAUL JESSON

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JESSON / 23/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

15/07/1415 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIDDLE

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JESSON / 23/12/2011

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JESSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JESSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARRY BIDDLE / 17/11/2009

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 55 UPPER TILEHOUSE STREET HITCHIN HERTFORDSHIRE SG5 2EF

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0010 May 2000 S366A DISP HOLDING AGM 24/03/00

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: C/O UPPER TILEHOUSE STREET HITCHIN HERTFORDSHIRE SG5 2EF

View Document

05/05/005 May 2000 S366A DISP HOLDING AGM 24/03/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company