- Company Overview for TBI OUTSOURCING UK LTD (07305301)
- Filing history for TBI OUTSOURCING UK LTD (07305301)
- People for TBI OUTSOURCING UK LTD (07305301)
- More for TBI OUTSOURCING UK LTD (07305301)
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) |
---|---|---|---|
22 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
08 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Richard Burns Christensen on 15 April 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
11 Nov 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
11 Nov 2021 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 | |
19 Jul 2021 | PSC07 | Cessation of Trueblue, Inc. as a person with significant control on 6 April 2016 | |
19 Jul 2021 | PSC02 | Notification of Trueblue, Inc. as a person with significant control on 6 April 2016 | |
15 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
12 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
08 Mar 2019 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 8 March 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | TM01 | Termination of appointment of Derrek Gafford as a director on 2 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of James Defebaugh as a director on 2 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Alfred Patrick Beharelle as a director on 2 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Richard Burns Christensen as a director on 26 July 2018 |