- Company Overview for OUTCO SURFACING GROUP LIMITED (07949445)
- Filing history for OUTCO SURFACING GROUP LIMITED (07949445)
- People for OUTCO SURFACING GROUP LIMITED (07949445)
- Charges for OUTCO SURFACING GROUP LIMITED (07949445)
- More for OUTCO SURFACING GROUP LIMITED (07949445)
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) |
---|---|---|---|
08 May 2024 | AA | Full accounts made up to 30 September 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
30 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
19 Apr 2023 | TM01 | Termination of appointment of Alistair Mckenzie Miller as a director on 17 April 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Richard Paul Smeaton as a director on 6 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
13 Dec 2022 | AA | Full accounts made up to 30 September 2021 | |
07 Dec 2022 | MR01 | Registration of charge 079494450009, created on 1 December 2022 | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2020 | |
07 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
04 Mar 2022 | PSC05 | Change of details for Nmc (Group) Holdings Limited as a person with significant control on 18 May 2021 | |
26 Jan 2022 | MR04 | Satisfaction of charge 079494450005 in full | |
26 Jan 2022 | MR04 | Satisfaction of charge 079494450003 in full | |
26 Jan 2022 | MR04 | Satisfaction of charge 079494450002 in full | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
02 Feb 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 30 September 2021 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | MA | Memorandum and Articles of Association | |
03 Dec 2020 | AD01 | Registered office address changed from 3 Ebor Court Malton Way, Adwick Le Street Doncaster DN6 7FE England to James Cowper Kreston 8th Floor Reading Bridge House Reading RS1 8LS on 3 December 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Patrick Mccracken as a director on 23 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of John Hatton as a director on 23 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Alistair Mckenzie Miller as a director on 23 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Jason Matthew Petsch as a director on 23 November 2020 | |
27 Nov 2020 | MR01 | Registration of charge 079494450008, created on 23 November 2020 |