- Company Overview for OUTSOURCING WORLD LIMITED (05415888)
- Filing history for OUTSOURCING WORLD LIMITED (05415888)
- People for OUTSOURCING WORLD LIMITED (05415888)
- More for OUTSOURCING WORLD LIMITED (05415888)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
07 Dec 2023 | PSC01 | Notification of Neelakshie Adalja as a person with significant control on 7 December 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
11 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
16 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
11 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
06 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
10 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 23 Moxley Road Crumpsall Manchester Lancashire M8 4HJ to 29 Newhouse Road Heywood Lancashire OL10 2NU on 7 September 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
05 Jan 2015 | CERTNM |
Company name changed company directors organisation LIMITED\certificate issued on 05/01/15
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|