OUTSOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Appointment of Ms Anna Littleton as a secretary on 2023-03-22

View Document

08/03/238 March 2023 Termination of appointment of Timothy Robin Alanthwaite as a secretary on 2023-03-08

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Termination of appointment of Richard Levell as a secretary on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Timothy Robin Alanthwaite as a secretary on 2022-11-04

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MRS VIVIEN SALLY ALANTHWAITE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

04/08/164 August 2016 SECRETARY APPOINTED MR RICHARD LEVELL

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN THORNEYCROFT

View Document

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN ALANTHWAITE / 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN ALANTHWAITE / 31/03/2011

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN THORNEYCROFT / 31/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 84 DUNSTER STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3JY

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

19/07/0219 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 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