Advanced company searchLink opens in new window

OUTSOURCING STRATEGIES 4 LIMITED

Company number 04840594

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)
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
  • GBP 15,516.4
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
  • GBP 14,553.6
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
  • GBP 14,553.6
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
  • GBP 14,553.6
31 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
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
  • GBP 14,553.60
08 May 2012 AA Full accounts made up to 31 December 2011