OUTSOURCE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/05/2428 May 2024 Change of details for Mr Martin Joseph O'grady as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Martin Joseph O'grady on 2024-05-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Satisfaction of charge 1 in full

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/10/224 October 2022 Appointment of Mrs Nicole Wright as a secretary on 2022-10-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH O GRADY / 01/09/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH O'GRADY / 28/09/2017

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH O GRADY / 28/09/2017

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED STEPHEN RICHARD EDWARD WRIGHT

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR GARETH DODD

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY EILEEN O'GRADY

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1311 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/05/1120 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/07/101 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 16 BROUGHTON CLOSE GRAPPENHALL HEYS WARRINGTON CHESHIRE WA4 3DR

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 41 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TT

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 £ NC 1000/5000 26/07/9

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 26/07/99

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: FORTUNE HOUSE 10 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED GRASPDIRECT LIMITED CERTIFICATE ISSUED ON 12/05/99

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

10/05/9910 May 1999 ALTER MEM AND ARTS 22/04/99

View Document

14/04/9914 April 1999 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