OUTSOURCED ACCOUNTS DEPARTMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from Flat 10, Sommerville Court Park Lane Salford M7 4HU England to 30 Woodhill Drive Prestwich Manchester M25 0AD on 2025-06-04 |
14/05/2514 May 2025 | Appointment of Anna Shields as a secretary on 2025-05-13 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
19/07/2419 July 2024 | Appointment of Mrs Shoshana Steinhaus as a secretary on 2024-07-12 |
30/06/2430 June 2024 | Termination of appointment of Emma Halpern as a secretary on 2024-06-30 |
18/06/2418 June 2024 | Registered office address changed from 14 Danesway Prestwich Manchester M25 0FS to Flat 10, Sommerville Court Park Lane Salford M7 4HU on 2024-06-18 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-01-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with updates |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
04/12/184 December 2018 | CESSATION OF EMMA HALPERN AS A PSC |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | 09/01/18 STATEMENT OF CAPITAL GBP 38 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
06/12/166 December 2016 | SAIL ADDRESS CHANGED FROM: 32 WINDERS WAY SALFORD M6 6AR UNITED KINGDOM |
28/10/1628 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/12/154 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/12/144 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/12/134 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/12/124 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/12/115 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC |
05/12/115 December 2011 | SAIL ADDRESS CREATED |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALPERN / 16/08/2011 |
05/12/115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA HALPERN / 16/08/2011 |
05/12/115 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 32 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK SALFORD M6 6AR UNITED KINGDOM |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/03/1114 March 2011 | PREVSHO FROM 31/03/2011 TO 31/01/2011 |
06/12/106 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 80 PARK ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0DY ENGLAND |
20/09/1020 September 2010 | 20/09/10 STATEMENT OF CAPITAL GBP 2 |
07/04/107 April 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
04/12/094 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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