BILL GOSLING OUTSOURCING LIMITED

00984439
ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2YY

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 23 Buy now
16 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jul 2024 change-of-name Change Of Name Notice 2 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 24 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 25 Buy now
13 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 mortgage Registration of a charge 41 Buy now
29 Jun 2021 accounts Annual Accounts 27 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2021 officers Change of particulars for director (David Rae) 2 Buy now
12 Jan 2021 officers Change of particulars for secretary (David Rae) 1 Buy now
21 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2020 mortgage Registration of a charge 43 Buy now
02 Sep 2020 accounts Annual Accounts 23 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 22 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 20 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 22 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 officers Termination of appointment of director (Thomas James Mccausland) 1 Buy now
07 Jun 2016 mortgage Registration of a charge 27 Buy now
26 May 2016 accounts Annual Accounts 16 Buy now
22 Jan 2016 annual-return Annual Return 7 Buy now
21 Jan 2016 officers Change of particulars for director (Kenneth Johnston) 2 Buy now
20 May 2015 accounts Annual Accounts 18 Buy now
21 Jan 2015 annual-return Annual Return 7 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2014 accounts Annual Accounts 18 Buy now
06 Mar 2014 annual-return Annual Return 7 Buy now
05 Jun 2013 accounts Annual Accounts 16 Buy now
30 May 2013 officers Appointment of director (Martin Roseweir) 2 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
13 Jun 2012 accounts Annual Accounts 14 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2012 annual-return Annual Return 6 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2012 officers Change of particulars for director (Kenneth Johnston) 2 Buy now
25 Jan 2012 officers Change of particulars for director (David Rae) 2 Buy now
25 Jan 2012 officers Change of particulars for secretary (David Rae) 2 Buy now
23 May 2011 accounts Annual Accounts 19 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
27 Aug 2010 accounts Annual Accounts 18 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (Thomas James Mccausland) 2 Buy now
05 Jan 2010 officers Change of particulars for director (David Rae) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Kenneth Johnston) 2 Buy now
03 Jun 2009 accounts Annual Accounts 18 Buy now
26 Mar 2009 annual-return Return made up to 24/12/08; full list of members 4 Buy now
29 Jul 2008 officers Director and secretary's change of particulars / david rae / 29/07/2008 1 Buy now
10 Jul 2008 accounts Annual Accounts 19 Buy now
18 Feb 2008 annual-return Return made up to 24/12/07; full list of members 2 Buy now
13 Aug 2007 accounts Annual Accounts 24 Buy now
06 Jun 2007 officers Director's particulars changed 1 Buy now
26 Apr 2007 resolution Resolution 10 Buy now
08 Mar 2007 accounts Annual Accounts 21 Buy now
27 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Feb 2007 annual-return Return made up to 24/12/06; full list of members 7 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 6 Buy now
10 Jan 2007 mortgage Particulars of mortgage/charge 6 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
28 Feb 2006 annual-return Return made up to 24/12/05; full list of members 3 Buy now
15 Jul 2005 accounts Annual Accounts 21 Buy now
14 Jun 2005 officers Director resigned 1 Buy now
24 Dec 2004 annual-return Return made up to 24/12/04; full list of members 3 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
11 Aug 2004 officers New secretary appointed 2 Buy now
18 Jun 2004 officers Director resigned 1 Buy now
18 May 2004 officers New director appointed 2 Buy now
06 May 2004 officers Director resigned 1 Buy now
19 Apr 2004 accounts Annual Accounts 18 Buy now
26 Jan 2004 annual-return Return made up to 29/12/03; full list of members 9 Buy now
28 Jul 2003 accounts Annual Accounts 16 Buy now
20 Jan 2003 annual-return Return made up to 29/12/02; full list of members 9 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
13 Sep 2002 officers Director's particulars changed 1 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: senate house, 62-70 bath road, slough berkshire, SL1 3SR 1 Buy now
05 Jul 2002 accounts Annual Accounts 13 Buy now
08 Feb 2002 annual-return Return made up to 29/12/01; full list of members 8 Buy now
17 Jan 2002 officers Director resigned 1 Buy now
03 Sep 2001 incorporation Memorandum Articles 12 Buy now
03 Sep 2001 capital S-div 01/05/01 1 Buy now
03 Sep 2001 resolution Resolution 1 Buy now
23 Aug 2001 mortgage Particulars of mortgage/charge 5 Buy now
21 Aug 2001 capital S-div 01/05/01 1 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
28 Mar 2001 accounts Annual Accounts 6 Buy now
12 Jan 2001 annual-return Return made up to 29/12/00; full list of members 7 Buy now
10 Jan 2001 officers New director appointed 2 Buy now