- Company Overview for OUTREACH ACCESS HOLDINGS LIMITED (SC583324)
- Filing history for OUTREACH ACCESS HOLDINGS LIMITED (SC583324)
- People for OUTREACH ACCESS HOLDINGS LIMITED (SC583324)
- Charges for OUTREACH ACCESS HOLDINGS LIMITED (SC583324)
- More for OUTREACH ACCESS HOLDINGS LIMITED (SC583324)
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) |
---|---|---|---|
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
24 Dec 2018 | MR01 | Registration of charge SC5833240001, created on 7 December 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to 1 the Roundel Falkirk FK2 9HG on 22 February 2018 | |
22 Feb 2018 | PSC02 | Notification of High Access Maintenance Limited as a person with significant control on 16 February 2018 | |
22 Feb 2018 | PSC07 | Cessation of Gary James Thomson Potts as a person with significant control on 16 February 2018 | |
22 Feb 2018 | PSC07 | Cessation of Derek Payne as a person with significant control on 16 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Laura Potts as a director on 16 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Gary James Thomson Potts as a director on 16 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Derek Payne as a director on 16 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Karen Payne as a director on 16 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Adam Edward Bethell as a director on 16 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Philip Seaton as a director on 16 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Philip Chi Ho Wong as a director on 16 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Niel Bradley Bethell as a director on 16 February 2018 | |
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 7 February 2018
|
|
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|