OUTSOURCING & I.T. SOLUTIONS LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

31/12/2131 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

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 310 STAFFORD ROAD CROYDON SURREY CR0 4NH

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL GOODMAN-SMITH / 06/04/2016

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GOODMAN-SMITH

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOODMAN-SMITH / 01/06/2016

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 SAIL ADDRESS CHANGED FROM: 85 LAKERS RISE BANSTEAD SURREY SM7 3LA ENGLAND

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SAIL ADDRESS CREATED

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOODMAN-SMITH / 17/03/2013

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOODMAN-SMITH / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

02/03/092 March 2009 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