Advanced company searchLink opens in new window

OUTSOURCE PARTNERS INTERNATIONAL LIMITED

Company number 05186231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2021 DS01 Application to strike the company off the register
23 Aug 2021 SH20 Statement by Directors
23 Aug 2021 CAP-SS Solvency Statement dated 16/08/21
23 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of reduction paid to shareholder, dividend declared 16/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
19 Aug 2021 SH20 Statement by Directors
19 Aug 2021 CAP-SS Solvency Statement dated 16/08/21
19 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend 16/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Vishal Chhibbar as a director on 13 December 2019
16 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
21 Dec 2016 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 21 December 2016
22 Nov 2016 AUD Auditor's resignation
19 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
15 Apr 2016 AA Accounts for a small company made up to 31 December 2015
22 Mar 2016 AP01 Appointment of Vishal Chhibbar as a director on 18 March 2016
21 Mar 2016 TM01 Termination of appointment of Henry Nelson Schweppe Iii as a director on 18 March 2016