- Company Overview for OUTSOURCING STRATEGIES 4 LIMITED (04840594)
- Filing history for OUTSOURCING STRATEGIES 4 LIMITED (04840594)
- People for OUTSOURCING STRATEGIES 4 LIMITED (04840594)
- Charges for OUTSOURCING STRATEGIES 4 LIMITED (04840594)
- More for OUTSOURCING STRATEGIES 4 LIMITED (04840594)
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) |
---|---|---|---|
02 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
02 Aug 2016 | AP03 | Appointment of Mr John Terence Sullivan as a secretary on 20 July 2016 | |
29 Jun 2016 | OC | S1096 Court Order to Rectify | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | TM01 | Termination of appointment of Christopher John Price as a director on 6 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Christopher John Price as a secretary on 6 June 2016 | |
07 Sep 2015 | AD01 | Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 7 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | ANNOTATION |
Rectified SH01 was removed from the register on 29/06/2016 pursuant to court order
|
|
16 Oct 2014 | AUD | Auditor's resignation | |
25 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Mr Paul Anthony Cox on 22 July 2014 | |
25 Jul 2014 | CH01 | Director's details changed for Mr David Trevor Benton on 22 July 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2012
|
|
31 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2012 | CERTNM |
Company name changed wastefile holdings LIMITED\certificate issued on 08/08/12
|
|
07 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 14 June 2012
|
|
08 May 2012 | AA | Full accounts made up to 31 December 2011 |