Advanced company searchLink opens in new window

OUTSOURCED BUSINESS LIMITED

Company number 11006045

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)
06 May 2024 CH01 Director's details changed for Mr Mark James Robbins on 24 April 2024
03 May 2024 AD01 Registered office address changed from 43 Shirley Road Histon Cambridge CB24 9JR England to Box 18 16 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 3 May 2024
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2024 CS01 Confirmation statement made on 9 October 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Dec 2022 PSC04 Change of details for Mr Mark James Robbins as a person with significant control on 6 December 2022
08 Dec 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
30 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
27 May 2020 AD01 Registered office address changed from 20 Aingers Road Histon Cambridge CB24 9JP United Kingdom to 43 Shirley Road Histon Cambridge CB24 9JR on 27 May 2020
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with updates
11 Nov 2018 TM01 Termination of appointment of Helen Marie Robbins as a director on 31 October 2018
10 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted