Advanced company searchLink opens in new window

A B OUTSOURCING LIMITED

Company number 03391884

Filter by category

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)
01 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,375
24 May 2016 AP01 Appointment of Mr Stephen Cardwell as a director on 1 April 2016
24 May 2016 AP01 Appointment of Mr Stephen John Sutherland as a director on 1 April 2016
10 May 2016 TM01 Termination of appointment of Duncan Stuart Gray as a director on 1 April 2016
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from , Broadway Industrial Estate, Broadway, Dunkinfield, Cheshire, SK14 4QS to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 1 September 2015
21 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,375
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,375
19 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175/company business 22/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2014 SH10 Particulars of variation of rights attached to shares
19 Aug 2014 SH08 Change of share class name or designation
14 Aug 2014 MR04 Satisfaction of charge 2 in full
14 Aug 2014 MR04 Satisfaction of charge 3 in full
14 Aug 2014 MR04 Satisfaction of charge 4 in full
30 Jul 2014 AP01 Appointment of Mr Duncan Stuart Gray as a director on 22 July 2014
30 Jul 2014 TM01 Termination of appointment of Gary Parsons as a director on 22 July 2014
30 Jul 2014 TM01 Termination of appointment of Barbara Joan Parsons as a director on 22 July 2014
30 Jul 2014 AP01 Appointment of Mr Karl Dallimore as a director on 22 July 2014
24 Jul 2014 MR01 Registration of charge 033918840005, created on 22 July 2014
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders