OUTPUT CONSULTING LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Termination of appointment of Martin George Webster as a director on 2023-09-29

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-01-31

View Document

12/01/2212 January 2022 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to Glanpwlldu Farm Newchapel Boncath SA37 0EP on 2022-01-12

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA COOLING / 30/11/2015

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS COOLING / 30/11/2015

View Document

30/09/1530 September 2015 28/05/15 STATEMENT OF CAPITAL GBP 900

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR MARTIN GEORGE WEBSTER

View Document

05/03/125 March 2012 DIRECTOR APPOINTED SAMANTHA COOLING

View Document

05/03/125 March 2012 DIRECTOR APPOINTED DAVID LEWIS COOLING

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/01/123 January 2012 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