OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED

02573804
BAILEY COURT, GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ

Documents

Documents
Date Category Description Pages
14 Mar 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/24 3 Buy now
14 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/24 1 Buy now
20 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 accounts Annual Accounts 13 Buy now
20 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 41 Buy now
16 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
15 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 13 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
13 Sep 2022 accounts Annual Accounts 11 Buy now
13 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 39 Buy now
13 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
25 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
25 Jun 2021 accounts Annual Accounts 9 Buy now
27 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 8 Buy now
17 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 38 Buy now
17 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
17 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
14 Oct 2020 mortgage Registration of a charge 36 Buy now
19 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2019 accounts Annual Accounts 8 Buy now
23 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 35 Buy now
23 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
23 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
04 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 35 Buy now
17 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Annual Accounts 8 Buy now
01 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
16 Feb 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
15 Feb 2018 officers Termination of appointment of director (Ian Michael Bickerstaffe) 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 8 Buy now
23 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
28 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 33 Buy now
16 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 16 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Stephen James Cann) 2 Buy now
03 Feb 2016 officers Change of particulars for secretary (Mr Stephen James Cann) 1 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
15 Jul 2015 officers Appointment of director (Mr Paul Anthony Allison) 2 Buy now
15 Jul 2015 officers Appointment of director (Mr Ian Michael Bickerstaffe) 2 Buy now
15 Jul 2015 officers Termination of appointment of director (Beverly John Berryman) 1 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
30 Apr 2014 auditors Auditors Resignation Company 1 Buy now
30 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jan 2014 annual-return Annual Return 6 Buy now
03 Jul 2013 officers Termination of appointment of director (Michael Deegan) 1 Buy now
19 Mar 2013 accounts Annual Accounts 13 Buy now
11 Jan 2013 annual-return Annual Return 7 Buy now
13 Jan 2012 accounts Annual Accounts 13 Buy now
11 Jan 2012 annual-return Annual Return 7 Buy now
15 Mar 2011 accounts Annual Accounts 14 Buy now
10 Jan 2011 annual-return Annual Return 7 Buy now
05 Mar 2010 accounts Annual Accounts 14 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
02 Apr 2009 accounts Annual Accounts 14 Buy now
15 Jan 2009 annual-return Return made up to 10/01/09; full list of members 5 Buy now
11 Jun 2008 officers Director appointed michael deegan 2 Buy now
30 Apr 2008 accounts Annual Accounts 14 Buy now
16 Jan 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 163 parker drive leicester LE4 0JP 1 Buy now
18 Dec 2007 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
14 Mar 2007 accounts Annual Accounts 14 Buy now
12 Mar 2007 officers New secretary appointed 3 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
01 Mar 2007 annual-return Return made up to 10/01/07; full list of members 3 Buy now
06 Mar 2006 annual-return Return made up to 10/01/06; full list of members 3 Buy now
02 Mar 2006 accounts Annual Accounts 15 Buy now
09 Feb 2005 annual-return Return made up to 10/01/05; full list of members 7 Buy now
21 Jan 2005 accounts Annual Accounts 15 Buy now
21 Jan 2005 address Registered office changed on 21/01/05 from: redfern house dawson street, redfern industrial es, hyde cheshire SK14 1RD 1 Buy now
06 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Sep 2004 capital Declaration of assistance for shares acquisition 8 Buy now
16 Sep 2004 capital Declaration of assistance for shares acquisition 8 Buy now
24 Aug 2004 resolution Resolution 2 Buy now
24 Aug 2004 capital Declaration of assistance for shares acquisition 8 Buy now
24 Aug 2004 capital Declaration of assistance for shares acquisition 8 Buy now
12 Aug 2004 officers Director resigned 1 Buy now
26 Feb 2004 annual-return Return made up to 10/01/04; full list of members 7 Buy now
11 Jun 2003 miscellaneous Miscellaneous 1 Buy now
07 Jun 2003 accounts Accounting reference date extended from 31/12/03 to 30/04/04 1 Buy now
07 Jun 2003 officers New secretary appointed 2 Buy now
07 Jun 2003 officers New director appointed 3 Buy now
07 Jun 2003 officers New director appointed 3 Buy now
07 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
07 Jun 2003 officers Director resigned 1 Buy now
30 Apr 2003 accounts Annual Accounts 26 Buy now