LEEDS OUTSOURCING LIMITED
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-08-31 |
16/11/2316 November 2023 | Registered office address changed from Lencett House 45 Boroughgate Otley LS21 1AG England to Suite 1, Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2023-11-16 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-08-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
01/04/221 April 2022 | Cessation of Attif Ashraf as a person with significant control on 2022-03-01 |
21/12/2121 December 2021 | Registered office address changed from 29 Wellington Street Fifth Floor, Central Square Leeds LS1 4DL England to Lencett House 45 Boroughgate Otley LS21 1AG on 2021-12-21 |
16/12/2116 December 2021 | Micro company accounts made up to 2020-08-31 |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM MANOR MILLS MANOR ROAD LEEDS LS11 9AH ENGLAND |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 17 PARK DRIVE BRADFORD BD9 4DS UNITED KINGDOM |
28/08/1828 August 2018 | COMPANY NAME CHANGED CMP MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/18 |
25/08/1825 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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