OUTRIGHT SOLUTIONS LTD

Company Documents

DateDescription
17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024 Registered office address changed to PO Box 4385, 09535903 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27

View Document

27/12/2427 December 2024

View Document

03/03/243 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 CESSATION OF JEAN ASPERGREEN OWINO AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN OWINO

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR BENGT GAMSTEADT

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENGT GAMSTEADT

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 39 AGATE COURT SITTINGBOURNE KENT ME10 5LF

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY WASHINGTON OGAGA

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 1 87 BLACKHEATH HILL LONDON SE10 8TJ UNITED KINGDOM

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR WASHINGTON OGAGA

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MS JEAN ASPERGREEN OWINO

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR WASHINGTON OMONDI OGAGA

View Document

10/04/1510 April 2015 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