IN-SYNC OUTSOURCING LTD

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/05/2413 May 2024 Cessation of Malcolm Oliver as a person with significant control on 2024-04-26

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

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

View Accounts

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

View Accounts

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK CHARLES BELL / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BELL / 19/04/2018

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM OLIVER / 14/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / OBK GROUP LIMITED / 14/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR FRANK CHARLES BELL / 14/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BELL / 14/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM OLIVER / 02/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM ASH HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB ENGLAND

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES BELL / 09/05/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM OLIVER / 28/04/2017

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099168230001

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JAGROOP JEER

View Document

01/04/161 April 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 2ND FLOOR, ASH HOUSE SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB ENGLAND

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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