Advanced company searchLink opens in new window

OUTSOURCERY HOSTING LIMITED

Company number 06854066

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)
19 Sep 2011 CH03 Secretary's details changed for Mr David William Burke on 19 September 2011
07 Sep 2011 AP01 Appointment of Mr Simon Andrew Howitt as a director
25 Aug 2011 AD01 Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011
11 Aug 2011 AA Full accounts made up to 31 December 2010
08 Jul 2011 AD02 Register inspection address has been changed from C/O Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
31 Dec 2010 CERTNM Company name changed outsourcery holdings LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
21 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
21 Dec 2010 CONNOT Change of name notice
12 Aug 2010 AA Full accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
18 Nov 2009 AD03 Register(s) moved to registered inspection location
18 Nov 2009 AD02 Register inspection address has been changed
25 Mar 2009 287 Registered office changed on 25/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
25 Mar 2009 288b Appointment terminated director hammonds directors LIMITED
25 Mar 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
25 Mar 2009 288b Appointment terminated director peter crossley
25 Mar 2009 288b Appointment terminated secretary hammonds secretaries LIMITED
25 Mar 2009 288a Secretary appointed mr david burke
25 Mar 2009 288a Director appointed mr david burke
25 Mar 2009 288a Director appointed mr simon russell newton
25 Mar 2009 288a Director appointed mr jonathan piers daniel linney
20 Mar 2009 NEWINC Incorporation