HOW 2 OUTSOURCE LTD

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

21/03/2521 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St Mary Exeter EX5 1GD on 2025-03-21

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

19/04/2319 April 2023 Statement of affairs

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Registered office address changed from 12 12 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-04-19

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/07/1914 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE REBECCA ALICE GITTINS / 01/04/2019

View Document

01/02/191 February 2019 07/07/18 STATEMENT OF CAPITAL GBP 4

View Document

01/02/191 February 2019 07/07/18 STATEMENT OF CAPITAL GBP 3

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 PREVSHO FROM 30/04/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A&S UK HOLDINGS LIMITED

View Document

10/07/1810 July 2018 CESSATION OF AMANDA JANE HARROLD AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF LEANNE REBECCA ALICE GITTINS AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY LEANNE GITTINS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HARROLD / 25/01/2018

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084998570001

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE REBECCA ALICE LEWIS / 05/01/2016

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 5 LANGER ROAD FELIXSTOWE SUFFOLK IP11 2AP

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE REBECCA ALICE LEWIS / 18/09/2015

View Document

07/10/157 October 2015 ADOPT ARTICLES 18/09/2015

View Document

01/10/151 October 2015 SECOND FILING WITH MUD 23/04/15 FOR FORM AR01

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED AMANDA HARROLD

View Document

05/06/155 June 2015 SECOND FILING WITH MUD 23/04/14 FOR FORM AR01

View Document

29/05/1529 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARROLD

View Document

30/06/1430 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/07/1315 July 2013 ADOPT ARTICLES 07/06/2013

View Document

23/04/1323 April 2013 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