- Company Overview for OUTSOURCED UTILITIES LTD (09190396)
- Filing history for OUTSOURCED UTILITIES LTD (09190396)
- People for OUTSOURCED UTILITIES LTD (09190396)
- More for OUTSOURCED UTILITIES LTD (09190396)
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) |
---|---|---|---|
01 Sep 2025 | CS01 | Confirmation statement made on 28 August 2025 with no updates | |
28 Jul 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
19 May 2025 | AD01 | Registered office address changed from Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ United Kingdom to Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD on 19 May 2025 | |
25 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
24 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Jul 2023 | AD01 | Registered office address changed from Grove House Liverpool Road Backford Chester Cheshire CH1 6PF United Kingdom to Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ on 10 July 2023 | |
18 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Owen Edward Davies as a person with significant control on 5 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr John Michael Davies on 3 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Owen Edward Davies on 5 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr John Michael Davies on 3 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Owen Edward Davies on 5 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mrs Jane Mary Davies on 3 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Darryl Davies on 31 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mrs Jane Mary Davies as a director on 3 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr John Michael Davies as a director on 3 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
05 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 |