Advanced company searchLink opens in new window

OUTPACE LIMITED

Company number 03975487

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)
18 Nov 2019 TM01 Termination of appointment of Timothy Hutchinson as a director on 12 November 2019
21 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 6.000028
20 Nov 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 September 2015
14 Oct 2015 TM01 Termination of appointment of Gary Hudson as a director on 30 September 2015
14 Oct 2015 TM02 Termination of appointment of Gary Hudson as a secretary on 30 September 2015
28 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6.000028
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6.000028
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
02 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Sep 2012 AD01 Registered office address changed from the Wilton Centre Redcar Cleveland TS10 4RF on 19 September 2012
08 Jun 2012 SH08 Change of share class name or designation
08 Jun 2012 CC04 Statement of company's objects
08 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 24/05/2012
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders