Advanced company searchLink opens in new window

OUTCO SURFACING GROUP LIMITED

Company number 07949445

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)
25 Nov 2020 MR01 Registration of charge 079494450007, created on 23 November 2020
17 Aug 2020 MR04 Satisfaction of charge 079494450006 in full
13 May 2020 AA Full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
03 Oct 2019 MR04 Satisfaction of charge 079494450004 in full
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
06 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 14/02/2019
24 Jun 2019 AD01 Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Ebor Court Malton Way, Adwick Le Street Doncaster DN6 7FE on 24 June 2019
12 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/08/2019.
13 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 PSC02 Notification of Nmc (Group) Holdings Limited as a person with significant control on 25 July 2018
03 Aug 2018 PSC07 Cessation of Andrew Wilson as a person with significant control on 25 July 2018
03 Aug 2018 PSC07 Cessation of Gary Burns as a person with significant control on 25 July 2018
03 Aug 2018 AP01 Appointment of Mr John Hatton as a director on 25 July 2018
03 Aug 2018 AP01 Appointment of Mr Patrick Mccracken as a director on 25 July 2018
03 Aug 2018 TM01 Termination of appointment of Gary Burns as a director on 25 July 2018
03 Aug 2018 TM01 Termination of appointment of Andrew Wilson as a director on 25 July 2018
30 Jul 2018 MR01 Registration of charge 079494450006, created on 25 July 2018
30 Jul 2018 MR01 Registration of charge 079494450005, created on 25 July 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
15 Feb 2018 MR04 Satisfaction of charge 079494450001 in full
11 Oct 2017 CH01 Director's details changed for Mr Andrew Wilson on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Gary Burns on 11 October 2017
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jul 2017 MR01 Registration of charge 079494450004, created on 30 June 2017