- Company Overview for OUTSOURCED UTILITIES LTD (09190396)
- Filing history for OUTSOURCED UTILITIES LTD (09190396)
- People for OUTSOURCED UTILITIES LTD (09190396)
- More for OUTSOURCED UTILITIES LTD (09190396)
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 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
24 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Jul 2023 | AD01 | Registered office address changed from Grove House Liverpool Road Backford Chester Cheshire CH1 6PF United Kingdom to Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ on 10 July 2023 | |
18 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Owen Edward Davies as a person with significant control on 5 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr John Michael Davies on 3 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Owen Edward Davies on 5 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr John Michael Davies on 3 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Owen Edward Davies on 5 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mrs Jane Mary Davies on 3 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Darryl Davies on 31 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mrs Jane Mary Davies as a director on 3 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr John Michael Davies as a director on 3 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
05 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates |