OUTREACH SOLUTIONS LTD

06322789
11 RAILWAY STREET GLOSSOP ENGLAND SK13 7AG

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Compulsory 1 Buy now
12 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2021 accounts Annual Accounts 4 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 4 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 accounts Annual Accounts 7 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 officers Change of particulars for director (Mrs Sarah Elizabeth Jones) 2 Buy now
18 Sep 2018 officers Termination of appointment of secretary (Mohammed Ramzan) 1 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2017 accounts Annual Accounts 9 Buy now
28 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 resolution Resolution 15 Buy now
05 Jun 2017 officers Appointment of director (Mr Jonathan Paul Trigg) 2 Buy now
05 Jun 2017 officers Termination of appointment of director (Steven Malone) 1 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2015 annual-return Annual Return 8 Buy now
19 Jun 2015 officers Termination of appointment of director (Judith Palmer) 1 Buy now
10 Jun 2015 officers Termination of appointment of director (Dianne Michelle Jeffrey) 1 Buy now
10 Jun 2015 officers Termination of appointment of director (Lucy Hastings) 1 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
28 Jul 2014 annual-return Annual Return 11 Buy now
21 May 2014 accounts Annual Accounts 5 Buy now
27 Nov 2013 officers Appointment of director (Mr Alfred Richard Nicholas Hodgson) 2 Buy now
29 Oct 2013 officers Appointment of director (Mr Tom Levitt) 2 Buy now
21 Oct 2013 officers Appointment of director (Ms Lucy Hastings) 2 Buy now
21 Oct 2013 officers Appointment of director (Ms Oonagh Melrose Aitken) 2 Buy now
18 Oct 2013 officers Appointment of director (Mrs Sarah Elizabeth Jones) 2 Buy now
11 Oct 2013 annual-return Annual Return 6 Buy now
16 Jul 2013 resolution Resolution 2 Buy now
11 Jun 2013 accounts Annual Accounts 5 Buy now
15 May 2013 auditors Auditors Resignation Company 2 Buy now
15 May 2013 resolution Resolution 2 Buy now
29 Apr 2013 auditors Auditors Resignation Company 1 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
25 May 2012 officers Appointment of director (Mrs Judith Palmer) 2 Buy now
25 May 2012 officers Termination of appointment of director (Helena Herklots) 1 Buy now
25 May 2012 officers Termination of appointment of director (William Garland) 1 Buy now
16 May 2012 accounts Annual Accounts 5 Buy now
19 Aug 2011 annual-return Annual Return 7 Buy now
06 Apr 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 officers Appointment of director (Ms Helena Rebecca Herklots) 2 Buy now
27 Jan 2011 officers Appointment of director (Mr William Garland) 2 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
28 Sep 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Steven Malone) 2 Buy now
28 Sep 2010 officers Termination of appointment of director (Daniel Pearson) 1 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2010 officers Change of particulars for secretary (Mohammed Ramzan) 3 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2009 officers Director appointed mr ian agnew 1 Buy now
23 Sep 2009 officers Director appointed mr steven malone 1 Buy now
22 Sep 2009 officers Appointment terminated director paul kennedy 1 Buy now
22 Sep 2009 officers Appointment terminated director leonie vlachos 1 Buy now
20 Aug 2009 annual-return Annual return made up to 24/07/09 3 Buy now
20 Aug 2009 officers Appointment terminated director susan farrington 1 Buy now
22 Jun 2009 accounts Annual Accounts 5 Buy now
09 Mar 2009 officers Appointment terminated director pauline walsh 1 Buy now
29 Jan 2009 officers Secretary appointed mohammed ramzan 1 Buy now
29 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2009 annual-return Annual return made up to 24/07/08 4 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2008 officers Appointment terminated director kenneth spencer 1 Buy now
22 Oct 2008 officers Director appointed dianne jeffrey 2 Buy now
21 Oct 2008 officers Director appointed paul kennedy 2 Buy now
29 Apr 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
04 Apr 2008 officers Director appointed leonie vlachos 2 Buy now
20 Mar 2008 officers Appointment terminated director and secretary collective enterprises LIMITED 1 Buy now
20 Mar 2008 officers Director appointed susan patricia farrington 2 Buy now
20 Mar 2008 officers Director appointed pauline anne walsh 2 Buy now
20 Mar 2008 officers Director appointed daniel hugh wheelock pearson 2 Buy now
10 Dec 2007 officers Director's particulars changed 1 Buy now
07 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2007 incorporation Incorporation Company 17 Buy now