OUTSOURCED BUSINESS SOLUTIONS LIMITED
Company number 09550989
- Company Overview for OUTSOURCED BUSINESS SOLUTIONS LIMITED (09550989)
- Filing history for OUTSOURCED BUSINESS SOLUTIONS LIMITED (09550989)
- People for OUTSOURCED BUSINESS SOLUTIONS LIMITED (09550989)
- Charges for OUTSOURCED BUSINESS SOLUTIONS LIMITED (09550989)
- More for OUTSOURCED BUSINESS SOLUTIONS LIMITED (09550989)
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) |
---|---|---|---|
06 Feb 2025 | MR01 | Registration of charge 095509890006, created on 31 January 2025 | |
15 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
15 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
15 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
15 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
03 Oct 2024 | MR01 | Registration of charge 095509890005, created on 2 October 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
31 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
31 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
31 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
31 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
27 Apr 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
27 Apr 2023 | TM01 | Termination of appointment of Nicholas Francis Charles Clarke as a director on 14 April 2023 | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Jun 2022 | MR01 | Registration of charge 095509890004, created on 31 May 2022 | |
31 May 2022 | AP01 | Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 | |
15 Mar 2022 | MR01 | Registration of charge 095509890003, created on 15 March 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Office 9 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021 | |
10 Nov 2021 | MR01 | Registration of charge 095509890001, created on 10 November 2021 | |
10 Nov 2021 | MR01 | Registration of charge 095509890002, created on 10 November 2021 |