OUTSOURCE STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 7-8 Brigantine Place Cardiff CF10 4LN Wales to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-07-24

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Noyan Nihat as a director on 2023-05-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

27/04/2327 April 2023 Notification of Murray James Costello as a person with significant control on 2023-04-20

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

27/04/2327 April 2023 Cessation of Noyan Nihat as a person with significant control on 2023-04-20

View Document

27/04/2327 April 2023 Notification of Allan Michael Cottell as a person with significant control on 2023-04-20

View Document

27/04/2327 April 2023 Notification of Rebecca Sarah Collins as a person with significant control on 2023-04-20

View Document

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

View Accounts

19/12/2219 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

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

View Accounts

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/07/2021 July 2020 CESSATION OF REBECCA SARAH COLLINS AS A PSC

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA COLLINS

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR NOYAN NIHAT / 21/07/2020

View Document

09/04/209 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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