Advanced company searchLink opens in new window

OUTSIDE STRUCTURE SOLUTIONS LIMITED

Company number 06572212

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)
20 May 2015 TM01 Termination of appointment of Sandy Adamson as a director on 1 May 2015
19 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Sandy Adamson on 17 May 2013
17 May 2013 CH01 Director's details changed for Mr William Thomas Caldwell on 16 May 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from Tan House 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ United Kingdom on 25 March 2011
23 Mar 2011 TM02 Termination of appointment of Nigel Spence as a secretary
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mr William Thomas Caldwell on 1 January 2010
09 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
08 Jun 2009 363a Return made up to 21/04/09; full list of members
20 May 2008 288c Director's change of particulars / sandy adamson / 20/05/2008
13 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
21 Apr 2008 NEWINC Incorporation