Advanced company searchLink opens in new window

OUTREACH OFFSHORE HOLDINGS LIMITED

Company number SC583314

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)
08 Jul 2024 AA Micro company accounts made up to 31 January 2024
05 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 January 2023
13 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 31 January 2021
26 Feb 2021 PSC02 Notification of Osgar Ltd as a person with significant control on 26 February 2021
26 Feb 2021 PSC02 Notification of Twinfish Ltd as a person with significant control on 26 February 2021
26 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 26 February 2021
23 Feb 2021 PSC08 Notification of a person with significant control statement
23 Feb 2021 PSC07 Cessation of Gary James Thomson Potts as a person with significant control on 30 January 2019
23 Feb 2021 PSC07 Cessation of Derek Payne as a person with significant control on 30 January 2019
07 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
08 May 2020 AA Micro company accounts made up to 31 January 2020
17 Mar 2020 AD01 Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to Abbots Road Middlefield Industrial Estate Falkirk FK2 9AR on 17 March 2020
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
10 Jul 2019 AA Micro company accounts made up to 31 January 2019
28 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
13 Feb 2018 MR01 Registration of charge SC5833140001, created on 8 February 2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1,933.04
12 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-07
  • GBP 996.52