OUTSOURCE SOLUTIONS (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Terrance John Moore on 2023-06-28

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

15/02/2315 February 2023 Cessation of Terrance John Moore as a person with significant control on 2022-12-31

View Document

15/02/2315 February 2023 Cessation of Valerie June Moore as a person with significant control on 2022-12-31

View Document

15/02/2315 February 2023 Notification of Outsource Group Holdings Limited as a person with significant control on 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR EAMONN BUNTING

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0377430006

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0377430006

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0377430005

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 212 DUNMINNING ROAD GLARRYFORD BALLYMENA CO. ANTRIM BT44 9PP NORTHERN IRELAND

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE JOHN MOORE / 19/01/2012

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 4 KILN PARK TEMPLEPATRICK CO. ANTRIM BT39 0BB

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE MOORE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE MOORE

View Document

04/03/114 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1031 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE JOHN MOORE / 19/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JUNE MOORE / 19/01/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JUNE MOORE / 19/01/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/02/0922 February 2009 19/01/09 ANNUAL RETURN SHUTTLE

View Document

24/10/0824 October 2008 30/06/08 ANNUAL ACCTS

View Document

15/05/0815 May 2008 30/06/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 19/01/08 ANNUAL RETURN SHUTTLE

View Document

04/06/074 June 2007 0000

View Document

04/05/074 May 2007 30/06/06 ANNUAL ACCTS

View Document

23/01/0723 January 2007 19/01/07 ANNUAL RETURN SHUTTLE

View Document

10/05/0610 May 2006 30/06/05 ANNUAL ACCTS

View Document

09/02/069 February 2006 19/01/06 ANNUAL RETURN SHUTTLE

View Document

12/08/0512 August 2005 30/06/04 ANNUAL ACCTS

View Document

07/06/057 June 2005 PARS RE MORTAGE

View Document

09/12/049 December 2004 CHANGE OF ARD

View Document

28/06/0428 June 2004 RESOLUTION TO CHANGE NAME

View Document

05/02/045 February 2004 19/01/04 ANNUAL RETURN SHUTTLE

View Document

03/12/033 December 2003 31/01/03 ANNUAL ACCTS

View Document

19/11/0319 November 2003 31/01/02 ANNUAL ACCTS

View Document

14/04/0314 April 2003 19/01/03 ANNUAL RETURN SHUTTLE

View Document

10/06/0210 June 2002 CHANGE IN SIT REG ADD

View Document

11/05/0211 May 2002 31/01/01 ANNUAL ACCTS

View Document

20/04/0220 April 2002 19/01/02 ANNUAL RETURN SHUTTLE

View Document

27/01/0127 January 2001 19/01/01 ANNUAL RETURN SHUTTLE

View Document

27/02/0027 February 2000 CHANGE OF DIRS/SEC

View Document

27/02/0027 February 2000 CHANGE OF DIRS/SEC

View Document

27/02/0027 February 2000 CHANGE IN SIT REG ADD

View Document

19/01/0019 January 2000 DECLN COMPLNCE REG NEW CO

View Document

19/01/0019 January 2000 PARS RE DIRS/SIT REG OFF

View Document

19/01/0019 January 2000 ARTICLES

View Document

19/01/0019 January 2000 MEMORANDUM

View Document


More Company Information