OUTSOURCE STRATEGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from 7-8 Brigantine Place Cardiff CF10 4LN Wales to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-07-24 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-28 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Termination of appointment of Noyan Nihat as a director on 2023-05-05 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
27/04/2327 April 2023 | Notification of Murray James Costello as a person with significant control on 2023-04-20 |
27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
27/04/2327 April 2023 | Cessation of Noyan Nihat as a person with significant control on 2023-04-20 |
27/04/2327 April 2023 | Notification of Allan Michael Cottell as a person with significant control on 2023-04-20 |
27/04/2327 April 2023 | Notification of Rebecca Sarah Collins as a person with significant control on 2023-04-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Confirmation statement made on 2021-07-21 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | CESSATION OF REBECCA SARAH COLLINS AS A PSC |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR REBECCA COLLINS |
21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NOYAN NIHAT / 21/07/2020 |
09/04/209 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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