OUTPOST CUSTOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Notification of Alex Robert Walters as a person with significant control on 2022-03-18 |
05/04/225 April 2022 | Change of details for Miss Hannah Marie Dudley as a person with significant control on 2022-03-18 |
05/04/225 April 2022 | Appointment of Mr Alex Robert Walters as a director on 2022-03-18 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
06/08/216 August 2021 | Change of details for Miss Hannah Marie Dudley as a person with significant control on 2021-08-06 |
06/08/216 August 2021 | Director's details changed for Miss Hannah Marie Dudley on 2021-08-06 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/12/203 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/11/194 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
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 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/10/1810 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SIAN CONWAY |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS HANNAH MARIE DUDLEY / 22/05/2018 |
29/05/1829 May 2018 | CURRSHO FROM 31/07/2018 TO 31/05/2018 |
29/05/1829 May 2018 | CESSATION OF SIAN ELIZABETH CONWAY AS A PSC |
24/07/1724 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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