OUTCOMES FOCUSED SUPPORT SERVICES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

24/04/2324 April 2023 Statement of affairs

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Registered office address changed from 3 Forge House Summerleys Road Princes Risborough HP27 9DT England to 263 Banbury Road Oxford OX2 7DY on 2023-04-08

View Document

10/12/2210 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Director's details changed for Mr Nigel John Parker on 2021-06-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 103

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW KNIGHT

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED HARMONEA LTD

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM UNIT 2 CHILTERN WORKS OAKRIDGE ROAD HIGH WYCOMBE HP11 2PA UNITED KINGDOM

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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