- Company Overview for OUTSOURC3D LTD (13836100)
- Filing history for OUTSOURC3D LTD (13836100)
- People for OUTSOURC3D LTD (13836100)
- More for OUTSOURC3D LTD (13836100)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
13 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 26 July 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
28 Jan 2022 | PSC07 | Cessation of Scott Lewis Gilkerson as a person with significant control on 9 January 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Scott Lewis Gilkerson as a director on 9 January 2022 | |
28 Jan 2022 | PSC01 | Notification of Stephen Field as a person with significant control on 9 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Stephen David Field as a director on 9 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from 140 Kensington Road Portsmouth PO2 0QY England to 11 Portland Street Southampton SO14 7EB on 27 January 2022 | |
09 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-09
|