A B OUTSOURCING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Change of share class name or designation

View Document

06/11/246 November 2024 Particulars of variation of rights attached to shares

View Document

02/10/242 October 2024 Cessation of Lee Parsons as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Termination of appointment of Sadie Parsons as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Poppy Parsons as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Lee Parsons as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Piper Elizabeth Dallimore as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Karl Dallimore as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Barbara Joan Parsons as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Grant Peter Richardson as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Clare Alison Dallimore as a director on 2024-09-30

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr David Anthony Bass as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Andrew Kelly as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Nicole Kroner as a director on 2024-09-30

View Document

25/09/2425 September 2024 Satisfaction of charge 033918840005 in full

View Document

09/08/249 August 2024 Change of details for Mr Lee Parsons as a person with significant control on 2016-06-30

View Document

09/08/249 August 2024 Cessation of Karl Dallimore as a person with significant control on 2016-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

17/06/2417 June 2024 Statement of capital on 2024-04-30

View Document

11/06/2411 June 2024 Statement of capital on 2023-11-28

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Registered office address changed from 9 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR England to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Statement of capital on 2023-07-26

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

18/07/2318 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-13

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

30/06/2330 June 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Sub-division of shares on 2023-06-13

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from C/O Arctic Hayes Ltd Glover Way Parkside Industrial Estate Leeds West Yorkshire LS11 5JP England to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mr Grant Peter Richardson as a director on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR England to 9 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 2022-05-10

View Document

09/05/229 May 2022 Purchase of own shares.

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Particulars of variation of rights attached to shares

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Appointment of Mrs Sadie Parsons as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Miss Poppy Parsons as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Miss Piper Elizabeth Dallimore as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mrs Clare Alison Dallimore as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mrs Barbara Joan Parsons as a director on 2021-12-23

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Cessation of Finance Yorkshire Equity Gp Ltd as a person with significant control on 2021-06-10

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

07/07/217 July 2021 Termination of appointment of Stephen Cardwell as a director on 2021-06-11

View Document

28/06/2128 June 2021 Satisfaction of charge 033918840006 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033918840006

View Document

09/08/189 August 2018 SOLVENCY STATEMENT DATED 10/07/18

View Document

09/08/189 August 2018 STATEMENT BY DIRECTORS

View Document

09/08/189 August 2018 REDUCE SHARE PREM A/C 10/07/2018

View Document

09/08/189 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 1375

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUTHERLAND

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/08/161 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR STEPHEN JOHN SUTHERLAND

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR STEPHEN CARDWELL

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRAY

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM BROADWAY INDUSTRIAL ESTATE BROADWAY DUNKINFIELD CHESHIRE SK14 4QS

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 ADOPT ARTICLES 22/07/2014

View Document

19/08/1419 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 1375

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR KARL DALLIMORE

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR DUNCAN STUART GRAY

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY PARSONS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA PARSONS

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033918840005

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN PARSONS / 24/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: BRIDGEND HOUSE, ASTLEY STREET DUKINFIELD CHESHIRE SK16 4RG

View Document

28/11/0728 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: HEADWAY HOUSE ASTLEY STREET DUKINFIELD CHESHIRE SK16 4RG

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 24/12/04 TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 12A STOCKPORT ROAD DENTON MANCHESTER

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/99

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 24/12/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 14 ALPINE DRIVE MILNROW ROCHDALE LANCASHIRE OL16 3HW

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 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