TC OUTSOURCING LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Director's details changed for Mr Grant David Bartholomew on 2024-07-23

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Change of share class name or designation

View Document

21/01/2421 January 2024 Resolutions

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

12/10/2112 October 2021 Director's details changed for Fergal Sherry on 2020-02-28

View Document

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 COMPANY NAME CHANGED BOKS BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

10/05/1810 May 2018 CESSATION OF BOKS HOLDINGS LIMITED AS A PSC

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLORCOCKS GROUP LTD

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEYES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM SUFFOLK

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL OVERALL

View Document

04/09/174 September 2017 ADOPT ARTICLES 23/08/2017

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED BOKS 2017 LIMITED CERTIFICATE ISSUED ON 15/02/17

View Document

03/02/173 February 2017 COMPANY NAME CHANGED BOKS OUTSOURCING LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ADAM CHRISTOPHER SUFFOLK

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR PAUL JAMES OVERALL

View Document

09/01/179 January 2017 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