OUTGOING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

10/03/2410 March 2024 Satisfaction of charge 040454950005 in full

View Document

10/03/2410 March 2024 Satisfaction of charge 3 in full

View Document

10/03/2410 March 2024 Satisfaction of charge 1 in full

View Document

10/03/2410 March 2024 Satisfaction of charge 2 in full

View Document

10/03/2410 March 2024 Satisfaction of charge 040454950004 in full

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Secretary's details changed for Mr Timothy Cooper on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Mark Wilfred Wright as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Gareth James Cooper as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Gareth James Cooper on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Timothy Cooper on 2024-01-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/215 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 11 BARING STREET MANCHESTER M1 2PY ENGLAND

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM THE STABLES, WILMSLOW RD EAST DIDSBURY MANCHESTER LANCASHIRE M20 5PG

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040454950005

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

02/11/172 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOPER / 02/05/2014

View Document

17/09/1417 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 01/02/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 SECOND FILING WITH MUD 02/08/13 FOR FORM AR01

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040454950004

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 10/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1023 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 302840

View Document

09/06/109 June 2010 NC INC ALREADY ADJUSTED 17/05/2010

View Document

09/06/109 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 302860

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES COOPER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 21/01/2010

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 ADOPT ARTICLES 30/08/2009

View Document

10/09/0910 September 2009 SHARE AGREEMENT OTC

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 30/08/09

View Document

10/09/0910 September 2009 GBP NC 2000/2200 30/08/2009

View Document

10/09/0910 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: THE OLD COACH HOUSE, 5 EGERTON CRESCENT, MANCHESTER, M20 4PN

View Document

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

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 22/08/02

View Document

06/09/026 September 2002 £ NC 1000/2000 22/08/0

View Document

14/11/0114 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 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