OUTSIDE STRUCTURE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
20/12/2420 December 2024 | Change of details for Apps Uk Ltd as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Change of details for Apps Uk Ltd as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-25 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/12/214 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS CALDWELL / 29/05/2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM ACCOUNTING HOUSE 3 BROUGHTON BUSINESS CENTRE CAUSEWAY ROAD BROUGHTON HUNTINGDON CAMBRIDGESHIRE PE28 3AS |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
24/02/1724 February 2017 | SECOND FILED SH01 - 30/01/17 STATEMENT OF CAPITAL GBP 100 |
14/02/1714 February 2017 | DIRECTOR APPOINTED MR VINCENT GRAHAM GOSLING |
31/01/1731 January 2017 | 30/01/17 STATEMENT OF CAPITAL GBP 2 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SANDY ADAMSON |
19/05/1519 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDY ADAMSON / 17/05/2013 |
17/05/1317 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS CALDWELL / 16/05/2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM TAN HOUSE 15 SOUTH END BASSINGBOURN ROYSTON HERTFORDSHIRE SG8 5NJ UNITED KINGDOM |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, SECRETARY NIGEL SPENCE |
13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS CALDWELL / 01/01/2010 |
11/05/1011 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
09/11/099 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SANDY ADAMSON / 20/05/2008 |
13/05/0813 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
21/04/0821 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