Advanced company searchLink opens in new window

OUTSOURCED TECHNICAL SERVICES LTD

Company number SC356946

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
29 Mar 2016 CH01 Director's details changed for Mrs Pamela Ann Mcbride on 29 January 2016
29 Mar 2016 CH03 Secretary's details changed for Mrs Pamela Ann Mcbride on 29 January 2016
29 Mar 2016 TM01 Termination of appointment of Colin William Neville as a director on 29 January 2016
16 Feb 2016 AD01 Registered office address changed from 12 Firethorn Drive Cumbernauld Glasgow G68 9GL to 8 Dungoil Avenue Cumbernauld Glasgow G68 9BQ on 16 February 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014