THE OUTBASE LIMITED

Company Documents

DateDescription
26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
UPPER WORMHILL FARM EATON BISHOP
HEREFORD
HR2 9QF

View Document

19/03/1419 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA JOANNE JOHNSON / 01/06/2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK JOHNSON / 01/06/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK JOHNSON / 01/02/2012

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA JOANNE JOHNSON / 01/02/2012

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAM CLARKE

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/01/1023 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK JOHNSON / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM CLARKE / 23/01/2010

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA JOANNE JOHNSON / 11/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK JOHNSON / 11/11/2009

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED SAM CLARKE

View Document

23/01/0923 January 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