OUTSERVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-16 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 30/08/2430 August 2024 | Change of details for Mr Philip Stuart Oakley as a person with significant control on 2019-03-12 |
| 29/08/2429 August 2024 | Notification of Lisa Jane Oakley as a person with significant control on 2019-03-12 |
| 29/08/2429 August 2024 | Change of details for Phillip Stuart Oakley as a person with significant control on 2024-08-29 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-16 with updates |
| 18/07/2318 July 2023 | Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-07-18 |
| 29/05/2329 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/04/2313 April 2023 | Registered office address changed from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ United Kingdom to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-04-13 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-16 with updates |
| 08/04/218 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/10/2015 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 2 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 5 YELVERTON AVENUE WEEPING CROSS STAFFORD STAFFORDSHIRE ST17 0HE |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
| 18/06/1718 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUART OAKLEY / 20/07/2016 |
| 20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUART OAKLEY / 20/07/2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/09/1529 September 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/08/1411 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066481320001 |
| 12/08/1312 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/08/1228 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/08/119 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUART OAKLEY / 01/07/2010 |
| 24/07/1024 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
| 15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/04/102 April 2010 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
| 28/08/0928 August 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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