T2 OUTSOURCING LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Statement of affairs

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-07-30

View Document

01/10/211 October 2021 Notification of Andrew James Michael Boateng as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Liam James Kinley as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Andrew James Michael Boateng as a director on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Liam James Kinley as a person with significant control on 2021-10-01

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

26/07/2126 July 2021 Previous accounting period shortened from 2020-07-31 to 2020-07-30

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 44 PILGRIM STREET LIVERPOOL L1 9HB ENGLAND

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM JAMES KINLEY / 01/01/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR BERTIE FOSTER

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR LIAM JAMES KINLEY

View Document

13/01/2013 January 2020 CESSATION OF ASSOCIATE HOLDINGS LIMITED AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JAMES KINLEY

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR. BERTIE JAMES FOSTER

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTYNA WOJCIK

View Document

07/06/197 June 2019 COMPANY NAME CHANGED T2 OUTSOURCING (T/A TAILORED UMBRELLA) LIMITED CERTIFICATE ISSUED ON 07/06/19

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSOCIATE HOLDINGS LIMITED

View Document

03/06/193 June 2019 COMPANY NAME CHANGED T2 OUTSOURCING LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

31/05/1931 May 2019 CESSATION OF BRENDAN JAMES BEEKEN AS A PSC

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTYNA WOJCIK / 05/12/2018

View Document

05/11/185 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2018

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JAMES BEEKEN

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MISS JUSTYNA WOJCIK

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 3 LONDON ROAD SUNNINGHILL SL5 7RE ENGLAND

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

30/07/1830 July 2018 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