OUTSOURCE EOT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/06/2423 June 2024 Appointment of Simona Bonckiene as a director on 2024-06-21

View Document

21/06/2421 June 2024 Cessation of Tania Plaice as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Cessation of David Andrew Brown as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Mr Martin George Luke Trumper as a director on 2024-06-21

View Document

21/06/2421 June 2024 Notification of a person with significant control statement

View Document

21/06/2421 June 2024 Cessation of Nicholas John Stokes as a person with significant control on 2024-06-21

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/02/2316 February 2023 Appointment of Mr David Andrew Brown as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Maxwell Jordan Ashley as a director on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of Maxwell Jordan Ashley as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Notification of David Andrew Brown as a person with significant control on 2023-02-16

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/05/2212 May 2022 Change of details for Mr Nicholas John Stokes as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Miss Tania Plaice as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Nicholas John Stokes on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Miss Tania Plaice on 2022-05-12

View Document

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

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM ST ANTHONY'S HOUSE OXFORD SQUARE 9 - 21 OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ ENGLAND

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STOKES / 05/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STOKES / 01/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MISS TANIA PLAICE / 01/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR MAXWELL JORDAN ASHLEY / 01/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JORDAN ASHLEY / 05/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA PLAICE / 05/03/2019

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 2 OLD BATH ROAD NEWBURY BERKS RG14 1QL UNITED KINGDOM

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JORDAN ASHLEY / 10/04/2017

View Document

14/03/1714 March 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