OUTSOURCE ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Cessation of Jean Lambe as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Notification of John Lambe as a person with significant control on 2023-12-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/168 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/06/1527 June 2015 | DISS40 (DISS40(SOAD)) |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM, FORSYTH HOUSE CROMAC SQUARE, BELFAST, BT2 8LA |
25/06/1525 June 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
28/05/1528 May 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | FIRST GAZETTE |
25/04/1425 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, 41 KINEDALE PARK, BALLYNAHINCH, BT24 8YS, NORTHERN IRELAND |
01/06/131 June 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNETT |
27/03/1327 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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