CS01 |
Confirmation statement with no updates Monday 18th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd April 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 24th July 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Saturday 31st July 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Harwood House Harwood Road London SW6 4QP. Change occurred on Tuesday 19th March 2019. Company's previous address: 20 Ebbisham Road Epsom Surrey KT18 7NP.
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 3rd, June 2015
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 3rd, June 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th December 2013
filed on: 30th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 1st, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd October 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd October 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd October 2010
filed on: 24th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 12th August 2010 from , 37 Church Walk, Leatherhead, Surrey, KT22 8HH
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 2nd October 2009 secretary's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sa outsourcing LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 22nd October 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 30th October 2008 - Annual return with full member list
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/2008 from, 9 ashurst close, randalls road, leatherhead, surrey, KT22 7UH
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|