OUTSOURCE PRO LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Change of details for Mr Naman Ahmed Hussain as a person with significant control on 2023-07-10

View Document

18/08/2318 August 2023 Notification of Attif Ashraf as a person with significant control on 2023-07-10

View Document

03/08/233 August 2023 Change of details for Mr Naman Ahmed Hussain as a person with significant control on 2023-07-10

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

26/07/2326 July 2023 Director's details changed for Mr Attif Ashraf on 2023-07-10

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2021-09-30

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2020-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2022-09-14 with no updates

View Document

05/06/235 June 2023 Confirmation statement made on 2021-09-14 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Confirmation statement made on 2020-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 COMPANY NAME CHANGED ASSURED MONEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

02/07/192 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 1

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR NAMAN AHMED HUSSAIN

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O RSM 2ND FLOOR 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG ENGLAND

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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