SENSIBLE OUTSOURCING LTD

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-24

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-05-07

View Document

15/11/2315 November 2023 Appointment of Mr Oliver Regan Webb as a director on 2023-05-12

View Document

15/11/2315 November 2023 Termination of appointment of George Jones as a director on 2023-05-12

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Sensible Group Holdings Ltd as a person with significant control on 2023-07-04

View Document

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

View Accounts

09/11/229 November 2022 Certificate of change of name

View Document

08/11/228 November 2022 Cessation of George William Jones as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr George Jones on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Notification of Sensible Group Holdings Ltd as a person with significant control on 2022-11-08

View Document

18/10/2218 October 2022 Termination of appointment of Joshua Lawton as a director on 2022-10-17

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 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