Advanced company searchLink opens in new window

OUTSOURCING WORLD LIMITED

Company number 05415888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 10
05 Jan 2015 CERTNM Company name changed company directors organisation LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-03
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
  • GBP 10