Advanced company searchLink opens in new window

OUTREACH RESCUE MEDIC SKILLS LIMITED

Company number 08856594

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2024 DS01 Application to strike the company off the register
10 May 2024 AA Total exemption full accounts made up to 31 January 2024
29 Apr 2024 CH01 Director's details changed for Mr per Patrick Mattias Malterling on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mrs Ann-Louise Ywonne Jamtfalk on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Ian Philip Jones on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 29 April 2024
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 January 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
06 Sep 2023 CH01 Director's details changed for Mr per Patrick Mattias Malterling on 6 September 2023
29 Aug 2023 CH01 Director's details changed for Mr Ian Philip Jones on 29 August 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
07 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AP01 Appointment of Mr per Patrick Mattias Malterling as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mrs Ann-Louise Ywonne Jamtfalk as a director on 1 April 2021
01 Apr 2021 PSC02 Notification of The Outreach Organisation Limited as a person with significant control on 23 January 2020
01 Apr 2021 PSC07 Cessation of Ian Philip Jones as a person with significant control on 1 April 2021
29 Mar 2021 TM01 Termination of appointment of Ian Frederick Thomas as a director on 24 March 2021
12 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
11 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021