Advanced company searchLink opens in new window

OUTSOURCED TECHNICAL SOLUTIONS LTD

Company number 07514068

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)
19 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
14 Nov 2022 PSC04 Change of details for Mr Sean Lohan as a person with significant control on 16 October 2021
14 Nov 2022 CH01 Director's details changed for Mr Sean Lohan on 16 October 2021
01 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
16 Oct 2021 AD01 Registered office address changed from 1 Midgreave Close Delph Oldham OL3 5GG England to 3 Chantry Court Forge Street Crewe CW1 2DL on 16 October 2021
11 Oct 2021 AD01 Registered office address changed from Office 11 Falcon House Victoria Street Chadderton Oldham OL9 0HB England to 1 Midgreave Close Delph Oldham OL3 5GG on 11 October 2021
31 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 27 February 2020
28 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
10 Sep 2019 CH01 Director's details changed for Mr Sean Lohan on 10 September 2019
10 Sep 2019 PSC04 Change of details for Mr Sean Lohan as a person with significant control on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from 1 Midgreave Close Delph Oldham OL3 5GG England to Office 11 Falcon House Victoria Street Chadderton Oldham OL9 0HB on 10 September 2019
04 Sep 2019 AD01 Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF United Kingdom to 1 Midgreave Close Delph Oldham OL3 5GG on 4 September 2019
17 Jun 2019 CH01 Director's details changed for Mr Sean Lohan on 8 May 2019
17 Jun 2019 PSC04 Change of details for Mr Sean Lohan as a person with significant control on 8 May 2019
17 Jun 2019 AD01 Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB England to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 17 June 2019
25 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 27 February 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 27 February 2017