Advanced company searchLink opens in new window

OUTSOURCED BUSINESS SOLUTIONS LIMITED

Company number 09550989

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)
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