Advanced company searchLink opens in new window

FD OUTSOURCE LTD

Company number 09916581

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)
10 Jan 2025 CS01 Confirmation statement made on 14 December 2024 with no updates
26 Jun 2024 AA Micro company accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
25 Mar 2021 TM01 Termination of appointment of Alison Terrington as a director on 1 March 2021
26 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
09 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 AD01 Registered office address changed from No. One Virage Park Green Lane Bridgtown Cannock WS11 0NH to 21 Centrix@Keys Keys Business Village Keys Park Road Hednesford WS12 2HA on 1 August 2017
21 Jul 2017 AD01 Registered office address changed from The Coach House Bellamour Way Colton Staffordshire WS15 3LN United Kingdom to No. One Virage Park Green Lane Bridgtown Cannock WS11 0NH on 21 July 2017
31 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
14 Jan 2016 AP01 Appointment of Mr Mark Terrington as a director on 13 January 2016
15 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-15
  • GBP 2