OUT SOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/06/2525 June 2025 NewChange of details for Mrs Carol Serena Cooper as a person with significant control on 2024-10-28

View Document

25/06/2525 June 2025 NewChange of details for Mr Tony Ashley Cooper as a person with significant control on 2024-10-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2024-07-21 with no updates

View Document

24/03/2524 March 2025 Change of details for Mrs Carol Serena Cooper as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Tony Ashley Cooper as a person with significant control on 2025-03-24

View Document

11/03/2511 March 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

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

03/11/233 November 2023 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

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/11/2224 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

18/10/2118 October 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

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/12/193 December 2019 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

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/11/1830 November 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

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/11/159 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ASHLEY COOPER / 30/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SERENA COOPER / 30/06/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: BRAYS FARM BOWER HILL LANE SOUTH NUTFIELD REDHILL SURREY RH1 4EH

View Document

26/03/9926 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

26/08/9826 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 47 WELCOMES ROAD KENLEY SURREY CR8 5HA

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/08/9720 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 47 WELCOMES ROAD KENLEY SURREY CR8 5HA

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 EXEMPTION FROM APPOINTING AUDITORS 28/10/93

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 S369(4) SHT NOTICE MEET 13/08/92

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 COMPANY NAME CHANGED COMYNS LIMITED CERTIFICATE ISSUED ON 23/05/91

View Document

18/04/9118 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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