Advanced company searchLink opens in new window

YOUR ENTERPRISE PARTNER OUTSOURCED BUSINESS SOLUTIONS LIMITED

Company number 12169600

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
14 Nov 2022 AA01 Current accounting period extended from 31 August 2022 to 28 February 2023
20 Feb 2022 CS01 Confirmation statement made on 21 August 2021 with no updates
20 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
04 Jan 2022 TM01 Termination of appointment of James Robert Conaghan as a director on 27 December 2021
21 Sep 2021 AP01 Appointment of Mr James Robert Conaghan as a director on 16 September 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 AD01 Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DB United Kingdom to 16 Berry Lane Longridge Preston PR3 3JA on 14 September 2021
14 Sep 2021 AA Micro company accounts made up to 31 August 2020
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 21 August 2020 with updates
11 Jan 2021 AP01 Appointment of Mr William Andrew Jones as a director on 11 December 2020
11 Jan 2021 TM01 Termination of appointment of Ryan James Major as a director on 10 December 2020
11 Jan 2021 TM01 Termination of appointment of Jamie Lee Farrar as a director on 12 December 2020
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted