OUTSOURCE MY ACCOUNTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH COTTERILL-WARING / 31/12/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER COTTERILL-WARING / 01/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH COTTERILL-WARING / 01/01/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH COTTERILL-WARING / 01/01/2019

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 22, SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM OL3 5DF ENGLAND

View Document

29/01/1829 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WARING / 15/01/2018

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER COTTERILL / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / SARAH WARING / 15/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED SADDLEWORTH ACCOUNTANCY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 24/03/16 STATEMENT OF CAPITAL GBP 80

View Document

05/12/165 December 2016 24/03/16 STATEMENT OF CAPITAL GBP 100

View Document

05/12/165 December 2016 24/03/16 STATEMENT OF CAPITAL GBP 95

View Document

05/12/165 December 2016 24/03/16 STATEMENT OF CAPITAL GBP 90

View Document

05/12/165 December 2016 24/03/16 STATEMENT OF CAPITAL GBP 85

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 328D TANNER BUSINESS CENTRE CHEW VALLEY ROAD GREENFIELD OLDHAM OL3 7NH ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM OFFICE 335, TANNERS BUSINESS CENTRE CHEW VALLEY ROAD GREENFIELD OLDHAM GREATER MANCHESTER OL3 7NH ENGLAND

View Document

08/02/168 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM C/O STRATHMORE ACCOUNTANTS LTD 3RD FLOOR, IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR NICHOLAS PETER COTTERILL

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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