- Company Overview for OUTSOURCE TECHNOLOGY LTD (09043244)
- Filing history for OUTSOURCE TECHNOLOGY LTD (09043244)
- People for OUTSOURCE TECHNOLOGY LTD (09043244)
- More for OUTSOURCE TECHNOLOGY LTD (09043244)
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) |
---|---|---|---|
02 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Jul 2022 | TM01 | Termination of appointment of Fayaz Ali Qamar as a director on 1 July 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
09 Sep 2021 | AP01 | Appointment of Mr Fayaz Ali Qamar as a director on 28 August 2021 | |
09 Sep 2021 | PSC01 | Notification of Jayesh Unadkat as a person with significant control on 27 August 2021 | |
09 Sep 2021 | PSC07 | Cessation of Shon Shafqat Alishah as a person with significant control on 27 August 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Shon Shafqat Alishah as a director on 27 August 2021 | |
19 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | AD01 | Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX to Unit 2 14B High Street London E15 2PP on 4 June 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
08 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
11 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates |