OUTSOURCE CLEANING LTD

Company Documents

DateDescription
22/07/2522 July 2025 Appointment of Mr Paul David Atkinson as a director on 2025-01-29

View Document

14/07/2514 July 2025 Termination of appointment of Neil William Stirling as a secretary on 2025-01-29

View Document

14/07/2514 July 2025 Termination of appointment of Colin Alexander Stirling as a director on 2025-01-29

View Document

14/07/2514 July 2025 Termination of appointment of Steven Alfonso Forde as a director on 2025-01-29

View Document

14/07/2514 July 2025 Appointment of Mr Christopher Wisely as a director on 2025-01-29

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Termination of appointment of Kim Georgina Millen-Stirling as a director on 2024-06-30

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

23/06/2323 June 2023 Cessation of Colin Alexander Stirling as a person with significant control on 2016-04-06

View Document

23/06/2323 June 2023 Notification of Hi-Spec Facilities Services Ltd as a person with significant control on 2016-04-06

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

09/02/229 February 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/01/203 January 2020 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/01/203 January 2020 SHORTEN ACCOUNTING REFERENCE DATE / COMPANY BUSINESS 20/12/2019

View Document

28/12/1928 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063107320002

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

05/01/195 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/04/18

View Document

05/01/195 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/04/18

View Document

05/01/195 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/04/18

View Document

05/01/195 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 03/04/18

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR STEVEN ALFONSO FORDE

View Document

22/03/1822 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

26/02/1826 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

07/02/187 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

07/02/187 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

03/03/173 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

03/03/173 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

12/01/1712 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063107320002

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 20 SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD DA2 6NW

View Document

23/10/1523 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

23/10/1523 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

23/10/1523 October 2015 APPLY FOR 479A EXEMPTION 22/09/2015

View Document

23/10/1523 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063107320001

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR COLIN ALEXANDER STIRLING

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MRS KIM GEORGINA MILLEN-STIRLING

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHOUSE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY OWAIN REES

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 205 DYFFRYN ROAD AMMANFORD CARMS SA18 3TN

View Document

26/01/1526 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JO REES

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR OWAIN REES

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JO REES

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR NEIL WILLIAM STIRLING

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHOUSE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY OWAIN REES

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR OWAIN REES

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORHOUSE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORHOUSE

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/07/1130 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOORHOUSE / 12/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEC MOORHOUSE / 12/07/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED HELEN MOORHOUSE

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JOHN ALEC MOORHOUSE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

27/07/0727 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED OUTSOURCE CLEANING SERVICES LIMI TED CERTIFICATE ISSUED ON 24/07/07

View Document

12/07/0712 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information