OUTSYSTEMS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Satisfaction of charge 083608140001 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Appointment of Ms Teresa Ann Occhiolini as a director on 2024-05-31

View Document

10/06/2410 June 2024 Termination of appointment of Paulo Alexandre Grilo Rosado as a director on 2024-05-31

View Document

10/06/2410 June 2024 Termination of appointment of Rui Pedro Folgado Bras Pereira as a director on 2024-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Paulo Alexandre Grilo Rosado on 2023-09-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Director's details changed for Ms June Dana Duchesne on 2023-04-28

View Document

03/05/233 May 2023 Appointment of Ms June Dana Duchesne as a director on 2023-04-28

View Document

03/05/233 May 2023 Termination of appointment of Timothy James Maccarrick as a director on 2023-04-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

09/12/229 December 2022 Registration of charge 083608140001, created on 2022-12-08

View Document

22/11/2222 November 2022 Director's details changed for Mr Carlos Manuel Gregorio Alves on 2022-11-21

View Document

10/11/2210 November 2022 Notification of a person with significant control statement

View Document

10/11/2210 November 2022 Cessation of Paulo Alexandre Grilo Rosado as a person with significant control on 2022-10-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MANUEL GREGORIO ALVES / 23/01/2020

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO PEREIRA PIMENTA E SILVA

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI PEDRO FOLGADO BRAS PEREIRA / 01/01/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 DIRECTOR APPOINTED MR PEDRO JORGE PEREIRA PIMENTA E SILVA

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES MACCARRICK

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUI VIEIRA ALVES CARIAS DE SOUSA

View Document

10/08/1810 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

10/08/1810 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

28/04/1828 April 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RUI PEDRO FOLGADO BRAS PEREIRA

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO ALEXANDRE GRILO ROSADO / 22/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI JORGE VIEIRA ALVES CARIAS DE SOUSA / 22/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MANUEL GREGORIO ALVES / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAULO ALEXANDRE GRILO ROSADO / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI PEDRO FOLGADO BRAS PEREIRA / 22/02/2018

View Document

18/09/1718 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

04/10/164 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1421 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

28/10/1428 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

03/10/143 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/02/134 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/01/1315 January 2013 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