Advanced company searchLink opens in new window

OUTBOUND CARE LIMITED

Company number 10585218

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)
04 Sep 2018 AD01 Registered office address changed from Units 1 & 2 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT England to Unit 2 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT on 4 September 2018
29 Aug 2018 AD01 Registered office address changed from Unit 5 Lancaster House Amy Johnson Way Blackpool FY4 2RP England to Units 1 & 2 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT on 29 August 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jun 2018 PSC04 Change of details for Mrs Deborah Julie Lee as a person with significant control on 8 June 2018
08 Jun 2018 PSC04 Change of details for Mr Joshua Mathew Quinn as a person with significant control on 8 June 2018
08 Jun 2018 PSC04 Change of details for Mr Daniel Michael Lee as a person with significant control on 8 June 2018
08 Jun 2018 PSC04 Change of details for Mr Paul Anthony Cotton as a person with significant control on 8 June 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 100
02 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
01 Feb 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 March 2018
01 Feb 2018 PSC01 Notification of Deborah Julie Lee as a person with significant control on 31 January 2018
01 Feb 2018 AP01 Appointment of Mrs Deborah Julie Lee as a director on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr Daniel Michael Lee as a director on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr Joshua Mathew Quinn as a director on 31 January 2018
24 Jul 2017 AD01 Registered office address changed from 25 Lulworth Avenue Blackpool FY3 9SN England to Unit 5 Lancaster House Amy Johnson Way Blackpool FY4 2RP on 24 July 2017
04 Apr 2017 AD01 Registered office address changed from Bescot House 21 Bescot Way Thornton-Cleveleys Lancs FY5 3QA England to 25 Lulworth Avenue Blackpool FY3 9SN on 4 April 2017
04 Mar 2017 TM01 Termination of appointment of Daniel Michael Lee as a director on 2 March 2017
20 Feb 2017 AD01 Registered office address changed from 25 Lulworth Avenue Blackpool FY3 9SN United Kingdom to Bescot House 21 Bescot Way Thornton-Cleveleys Lancs FY5 3QA on 20 February 2017
08 Feb 2017 TM01 Termination of appointment of Joshua Mathew Quinn as a director on 7 February 2017
26 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted