OUTSET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
09/08/249 August 2024 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Micro company accounts made up to 2022-03-31 |
08/10/218 October 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM BEECH COTTAGE LINGSFIELD KETTLESBOROUGH WOODBRIDGE SUFFOLK IP13 7JY ENGLAND |
19/04/1219 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM BEECH COTTAGE LINGSFIELD KETTLEBOROUGH WOODBRIDGE SUFFOLK IP13 7JY ENGLAND |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/08/1021 August 2010 | DISS40 (DISS40(SOAD)) |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER PARMENTER / 04/04/2010 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM BEECH COTTAGE LINGSDFIELD KETTLESBOROUGH WOODBRIDGE SUFFOLK IP1 7JY |
19/08/1019 August 2010 | SAIL ADDRESS CREATED |
19/08/1019 August 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
19/08/1019 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR HARRIET MAREE WHEATLEY / 09/04/2010 |
10/08/1010 August 2010 | FIRST GAZETTE |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER PARMENTER / 01/03/2010 |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM RED POLL HOUSE HALL ROAD MARLESFORD WOODBRIDGE SUFFOLK IP13 0AX |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PARMENTER / 31/07/2008 |
09/01/099 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / HARRIET WHEATLEY / 31/07/2008 |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 8 CARTER ROAD BURWELL NEWMARKET CAMBRIDGESHIRE CB25 0DN |
07/05/087 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
14/04/0814 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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