OUTPOST CUSTOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Notification of Alex Robert Walters as a person with significant control on 2022-03-18

View Document

05/04/225 April 2022 Change of details for Miss Hannah Marie Dudley as a person with significant control on 2022-03-18

View Document

05/04/225 April 2022 Appointment of Mr Alex Robert Walters as a director on 2022-03-18

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Registered office address changed from Second Floor, 13 Comberton Hill Kidderminster Worcestershire DY10 1QG England to 23 (Unit 3) Lisle Avenue Kidderminster Worcestershire DY11 7DF on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Miss Hannah Marie Dudley as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Miss Hannah Marie Dudley on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/11/194 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM UNIT 7 SANDERS ROAD INDUSTRIAL ESTATE SANDERS ROAD BROMSGROVE B61 7DG UNITED KINGDOM

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIAN CONWAY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MISS HANNAH MARIE DUDLEY / 22/05/2018

View Document

29/05/1829 May 2018 CURRSHO FROM 31/07/2018 TO 31/05/2018

View Document

29/05/1829 May 2018 CESSATION OF SIAN ELIZABETH CONWAY AS A PSC

View Document

24/07/1724 July 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