WESTERN OUTSOURCING SERVICES LIMITED

03364563
121 BERRY HEAD ROAD BRIXHAM SOUTH DEVON TQ5 9AH

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
23 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 2 Buy now
09 Jun 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 8 Buy now
02 May 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
19 Jul 2014 annual-return Annual Return 5 Buy now
26 Dec 2013 accounts Annual Accounts 8 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
07 May 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for director (Carole Christine Hyde) 2 Buy now
26 Jan 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
28 Aug 2008 officers Director appointed john hyde 2 Buy now
29 May 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
07 Feb 2008 accounts Annual Accounts 4 Buy now
13 Jul 2007 annual-return Return made up to 02/05/07; full list of members 2 Buy now
03 Feb 2007 accounts Annual Accounts 4 Buy now
01 Aug 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
01 Aug 2006 accounts Annual Accounts 4 Buy now
01 Aug 2006 annual-return Return made up to 02/05/06; full list of members 6 Buy now
04 Aug 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
04 Aug 2005 accounts Annual Accounts 4 Buy now
01 Jul 2004 accounts Annual Accounts 4 Buy now
01 Jul 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
04 Aug 2003 accounts Annual Accounts 4 Buy now
04 Aug 2003 annual-return Return made up to 02/05/03; full list of members 6 Buy now
04 Aug 2002 accounts Annual Accounts 7 Buy now
04 Aug 2002 annual-return Return made up to 02/05/02; full list of members 6 Buy now
04 Jul 2001 accounts Annual Accounts 7 Buy now
21 May 2001 annual-return Return made up to 02/05/01; full list of members 6 Buy now
03 Jul 2000 accounts Annual Accounts 7 Buy now
03 Jul 2000 annual-return Return made up to 02/05/00; full list of members 6 Buy now
22 May 1999 annual-return Return made up to 02/05/99; no change of members 4 Buy now
02 Mar 1999 accounts Annual Accounts 3 Buy now
01 Jun 1998 annual-return Return made up to 02/05/98; full list of members 6 Buy now
21 Jul 1997 officers Director resigned 1 Buy now
21 Jul 1997 officers Secretary resigned 1 Buy now
30 Jun 1997 capital Ad 17/05/97--------- £ si 1@1=1 £ ic 2/3 2 Buy now
28 May 1997 accounts Accounting reference date extended from 31/05/98 to 30/09/98 1 Buy now
28 May 1997 address Registered office changed on 28/05/97 from: 129 queen street cardiff CF1 4BJ 1 Buy now
28 May 1997 officers New secretary appointed 2 Buy now
28 May 1997 officers New director appointed 2 Buy now
02 May 1997 incorporation Incorporation Company 14 Buy now