OUTSOURCED CONSTRUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Director's details changed for Mr Lukasz Chmielewski on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr Przemyslaw Bogumil Granat as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Przemyslaw Bogumil Granat on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr Lukasz Chmielewski as a person with significant control on 2024-04-10

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Registered office address changed from 127 Conway Street Liverpool L5 3BA England to 7 Bell Yard London WC2A 2JR on 2023-12-07

View Document

23/10/2323 October 2023 Director's details changed for Mr Lukasz Chmielewski on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Lukasz Chmielewski as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 31 Trinity Road Flat 908, Daniel House Bootle L20 3TB England to 127 Conway Street Liverpool L5 3BA on 2023-10-23

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Przemyslaw Bogumil Granat on 2023-06-15

View Document

16/06/2316 June 2023 Notification of Przemyslaw Bogumil Granat as a person with significant control on 2023-06-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

15/06/2315 June 2023 Appointment of Mr Przemyslaw Bogumil Granat as a director on 2023-06-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

19/02/2219 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARCIN CHMIELEWSKI

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 92 LIME GROVE TOXTETH LIVERPOOL L8 0SL ENGLAND

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CHMIELEWSKI / 16/12/2018

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN CHMIELEWSKI / 16/12/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CHMIELEWSKI / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 3 PARKFIELD AVENUE BOOTLE L30 1PG ENGLAND

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 2ND FLOOR 40 TOOTING HIGH STREET TOOTING BROADWAY LONDON SW17 0RG UNITED KINGDOM

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CHMIELEWSKI / 16/11/2018

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED HOPS DESIGN LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

13/04/1713 April 2017 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