R-OUTCOMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

03/07/243 July 2024 Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to R-Outcomes 11 Ilchester Court Link Road Newbury RG14 7LN on 2024-07-03

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

05/07/215 July 2021 Change of details for Mr Timothy Benson as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Mr Timothy John Riou Benson on 2021-07-01

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LILES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BENSON / 10/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RIOU BENSON / 31/07/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BENSON / 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 2 KAREN DRIVE BACKWELL BRISTOL BS48 3JT

View Document

20/10/1720 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

05/07/175 July 2017 CESSATION OF CLIVE EDWARD BOWMAN AS A PSC

View Document

03/03/173 March 2017 ADOPT ARTICLES 10/02/2017

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ANDREW PAUL LILES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR PAUL GRAY

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE BOWMAN

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD BOWMAN / 11/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RIOU BENSON / 04/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD BOWMAN / 04/07/2016

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/07/155 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FOSTER

View Document

07/04/157 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 90

View Document

04/07/144 July 2014 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