A B OUTSOURCING LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
17/11/2417 November 2024 | Resolutions |
17/11/2417 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Change of share class name or designation |
06/11/246 November 2024 | Particulars of variation of rights attached to shares |
02/10/242 October 2024 | Cessation of Lee Parsons as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-30 |
02/10/242 October 2024 | Notification of a person with significant control statement |
30/09/2430 September 2024 | Termination of appointment of Sadie Parsons as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Poppy Parsons as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Lee Parsons as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Piper Elizabeth Dallimore as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Karl Dallimore as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Barbara Joan Parsons as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Grant Peter Richardson as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Clare Alison Dallimore as a director on 2024-09-30 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
30/09/2430 September 2024 | Appointment of Mr David Anthony Bass as a director on 2024-09-30 |
30/09/2430 September 2024 | Appointment of Andrew Kelly as a director on 2024-09-30 |
30/09/2430 September 2024 | Appointment of Nicole Kroner as a director on 2024-09-30 |
25/09/2425 September 2024 | Satisfaction of charge 033918840005 in full |
09/08/249 August 2024 | Change of details for Mr Lee Parsons as a person with significant control on 2016-06-30 |
09/08/249 August 2024 | Cessation of Karl Dallimore as a person with significant control on 2016-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with updates |
17/06/2417 June 2024 | Statement of capital on 2024-04-30 |
11/06/2411 June 2024 | Statement of capital on 2023-11-28 |
06/06/246 June 2024 | Group of companies' accounts made up to 2023-12-31 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Statement of capital on 2023-07-26 |
02/08/232 August 2023 | Group of companies' accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-14 with updates |
18/07/2318 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-13 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
30/06/2330 June 2023 | Change of share class name or designation |
30/06/2330 June 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Sub-division of shares on 2023-06-13 |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
10/05/2210 May 2022 | Appointment of Mr Grant Peter Richardson as a director on 2022-05-10 |
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 |
09/05/229 May 2022 | Purchase of own shares. |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
18/01/2218 January 2022 | Change of share class name or designation |
18/01/2218 January 2022 | Particulars of variation of rights attached to shares |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Appointment of Mrs Sadie Parsons as a director on 2021-12-23 |
23/12/2123 December 2021 | Appointment of Miss Poppy Parsons as a director on 2021-12-23 |
23/12/2123 December 2021 | Appointment of Miss Piper Elizabeth Dallimore as a director on 2021-12-23 |
23/12/2123 December 2021 | Appointment of Mrs Clare Alison Dallimore as a director on 2021-12-23 |
23/12/2123 December 2021 | Appointment of Mrs Barbara Joan Parsons as a director on 2021-12-23 |
13/07/2113 July 2021 | Group of companies' accounts made up to 2020-12-31 |
08/07/218 July 2021 | Cessation of Finance Yorkshire Equity Gp Ltd as a person with significant control on 2021-06-10 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-24 with updates |
07/07/217 July 2021 | Termination of appointment of Stephen Cardwell as a director on 2021-06-11 |
28/06/2128 June 2021 | Satisfaction of charge 033918840006 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
07/09/187 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 033918840006 |
09/08/189 August 2018 | SOLVENCY STATEMENT DATED 10/07/18 |
09/08/189 August 2018 | STATEMENT BY DIRECTORS |
09/08/189 August 2018 | REDUCE SHARE PREM A/C 10/07/2018 |
09/08/189 August 2018 | 09/08/18 STATEMENT OF CAPITAL GBP 1375 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUTHERLAND |
10/08/1710 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
02/10/162 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
01/08/161 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR STEPHEN JOHN SUTHERLAND |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR STEPHEN CARDWELL |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRAY |
12/10/1512 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM BROADWAY INDUSTRIAL ESTATE BROADWAY DUNKINFIELD CHESHIRE SK14 4QS |
21/07/1521 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/08/1419 August 2014 | ADOPT ARTICLES 22/07/2014 |
19/08/1419 August 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 1375 |
14/08/1414 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/08/1414 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
14/08/1414 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
30/07/1430 July 2014 | DIRECTOR APPOINTED MR KARL DALLIMORE |
30/07/1430 July 2014 | DIRECTOR APPOINTED MR DUNCAN STUART GRAY |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY PARSONS |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA PARSONS |
24/07/1424 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033918840005 |
26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/06/1227 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN PARSONS / 24/06/2010 |
24/06/1024 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
15/04/1015 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/06/0926 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/07/0816 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: BRIDGEND HOUSE, ASTLEY STREET DUKINFIELD CHESHIRE SK16 4RG |
28/11/0728 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/08/0715 August 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: HEADWAY HOUSE ASTLEY STREET DUKINFIELD CHESHIRE SK16 4RG |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/08/0631 August 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0527 October 2005 | ACC. REF. DATE EXTENDED FROM 24/12/04 TO 31/12/04 |
25/08/0525 August 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03 |
16/06/0416 June 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02 |
26/08/0326 August 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
22/12/0222 December 2002 | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01 |
19/07/0219 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00 |
08/02/028 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/028 January 2002 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 12A STOCKPORT ROAD DENTON MANCHESTER |
18/09/0118 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/99 |
10/08/0110 August 2001 | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
04/07/004 July 2000 | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
28/07/9928 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98 |
02/07/992 July 1999 | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
06/08/986 August 1998 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 24/12/98 |
29/07/9829 July 1998 | RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS |
09/01/989 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/989 January 1998 | NEW DIRECTOR APPOINTED |
07/07/977 July 1997 | REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 14 ALPINE DRIVE MILNROW ROCHDALE LANCASHIRE OL16 3HW |
07/07/977 July 1997 | DIRECTOR RESIGNED |
07/07/977 July 1997 | SECRETARY RESIGNED |
25/06/9725 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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