OUTER LIMITS LTD

Company Documents

DateDescription
21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/178 November 2017 APPLICATION FOR STRIKING-OFF

View Document

06/11/176 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM
FLAT 5 CHATSWORTH COURT
HILL TURRETS CLOSE
SHEFFIELD
S11 9RF

View Document

28/11/1628 November 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

22/03/1522 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/03/141 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 SAIL ADDRESS CHANGED FROM:
C/O PHILIP SMITH
FLAT 2 LEIGHTON HALL
CARNFORTH
LANCASHIRE
LA5 9ST
UNITED KINGDOM

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
FLAT 2 TOP FLAT
LEIGHTON HALL
CARNFORTH
LANCASHIRE
LA5 9ST
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SAIL ADDRESS CHANGED FROM:
29 BIRCHITT ROAD
SHEFFIELD
S17 4QN
UNITED KINGDOM

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES SMITH / 14/10/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
29 BIRCHITT ROAD
SHEFFIELD
S17 4QN
UK

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH ANNE JEFFERSON / 14/10/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES SMITH / 27/02/2010

View Document

27/02/1027 February 2010 SAIL ADDRESS CREATED

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 29 BIRCHITT ROAD SHEFFIELD S17 4QN UK

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

04/03/084 March 2008 SECRETARY APPOINTED MISS DEBORAH ANNE JEFFERSON

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR PHILIP JAMES SMITH

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

28/02/0828 February 2008 SECRETARY RESIGNED DUPORT SECRETARY LIMITED

View Document

27/02/0827 February 2008 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