OUTSOURCE SOLUTIONS (NI) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Director's details changed for Mr Terrance John Moore on 2023-06-28 |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
15/02/2315 February 2023 | Cessation of Terrance John Moore as a person with significant control on 2022-12-31 |
15/02/2315 February 2023 | Cessation of Valerie June Moore as a person with significant control on 2022-12-31 |
15/02/2315 February 2023 | Notification of Outsource Group Holdings Limited as a person with significant control on 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | DIRECTOR APPOINTED MR EAMONN BUNTING |
02/03/202 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0377430006 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
25/07/1725 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0377430006 |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0377430005 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
01/02/161 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 212 DUNMINNING ROAD GLARRYFORD BALLYMENA CO. ANTRIM BT44 9PP NORTHERN IRELAND |
28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
14/11/1214 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/11/1214 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/11/1214 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE JOHN MOORE / 19/01/2012 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 4 KILN PARK TEMPLEPATRICK CO. ANTRIM BT39 0BB |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/09/112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MOORE |
02/09/112 September 2011 | APPOINTMENT TERMINATED, SECRETARY VALERIE MOORE |
04/03/114 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/03/1031 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE JOHN MOORE / 19/01/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JUNE MOORE / 19/01/2010 |
31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE JUNE MOORE / 19/01/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/02/0922 February 2009 | 19/01/09 ANNUAL RETURN SHUTTLE |
24/10/0824 October 2008 | 30/06/08 ANNUAL ACCTS |
15/05/0815 May 2008 | 30/06/07 ANNUAL ACCTS |
06/02/086 February 2008 | 19/01/08 ANNUAL RETURN SHUTTLE |
04/06/074 June 2007 | 0000 |
04/05/074 May 2007 | 30/06/06 ANNUAL ACCTS |
23/01/0723 January 2007 | 19/01/07 ANNUAL RETURN SHUTTLE |
10/05/0610 May 2006 | 30/06/05 ANNUAL ACCTS |
09/02/069 February 2006 | 19/01/06 ANNUAL RETURN SHUTTLE |
12/08/0512 August 2005 | 30/06/04 ANNUAL ACCTS |
07/06/057 June 2005 | PARS RE MORTAGE |
09/12/049 December 2004 | CHANGE OF ARD |
28/06/0428 June 2004 | RESOLUTION TO CHANGE NAME |
05/02/045 February 2004 | 19/01/04 ANNUAL RETURN SHUTTLE |
03/12/033 December 2003 | 31/01/03 ANNUAL ACCTS |
19/11/0319 November 2003 | 31/01/02 ANNUAL ACCTS |
14/04/0314 April 2003 | 19/01/03 ANNUAL RETURN SHUTTLE |
10/06/0210 June 2002 | CHANGE IN SIT REG ADD |
11/05/0211 May 2002 | 31/01/01 ANNUAL ACCTS |
20/04/0220 April 2002 | 19/01/02 ANNUAL RETURN SHUTTLE |
27/01/0127 January 2001 | 19/01/01 ANNUAL RETURN SHUTTLE |
27/02/0027 February 2000 | CHANGE OF DIRS/SEC |
27/02/0027 February 2000 | CHANGE OF DIRS/SEC |
27/02/0027 February 2000 | CHANGE IN SIT REG ADD |
19/01/0019 January 2000 | DECLN COMPLNCE REG NEW CO |
19/01/0019 January 2000 | PARS RE DIRS/SIT REG OFF |
19/01/0019 January 2000 | ARTICLES |
19/01/0019 January 2000 | MEMORANDUM |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OUTSOURCE SOLUTIONS (NI) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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