Advanced company searchLink opens in new window

OUTCOMES FIRST 1 LIMITED

Company number 07121783

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)
14 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
13 Jan 2025 PSC05 Change of details for Outcomes First Group Limited as a person with significant control on 20 December 2022
10 Jun 2024 AA Full accounts made up to 31 August 2023
17 Jan 2024 MR04 Satisfaction of charge 071217830002 in full
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
09 Jun 2023 AA Full accounts made up to 31 August 2022
09 Jun 2023 CH01 Director's details changed for Mr David Jon Leatherbarrow on 9 June 2023
09 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
09 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
20 Dec 2022 CERTNM Company name changed acorn care 1 LIMITED\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
08 Jun 2022 AA Full accounts made up to 31 August 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
09 Jun 2021 AA Full accounts made up to 31 August 2020
09 Feb 2021 PSC05 Change of details for Sscp Spring Bidco Limited as a person with significant control on 23 November 2020
03 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
18 Nov 2020 PSC05 Change of details for Sscp Spring Bidco Limited as a person with significant control on 27 July 2020
17 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
17 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020
05 Aug 2020 PSC05 Change of details for Sscp Spring Bidco Limited as a person with significant control on 29 July 2020
05 Aug 2020 AD01 Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 5 August 2020
23 Jul 2020 AA Full accounts made up to 31 August 2019
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2019 MR01 Registration of charge 071217830002, created on 25 September 2019