OUTSIDE STRUCTURE SOLUTIONS LIMITED

Norfolk House Norfolk House, St. Ives, PE27 5AF, Cambridgeshire, England
StatusACTIVE
Company No.06572212
CategoryPrivate Limited Company
Incorporated21 Apr 2008
Age16 years, 25 days
JurisdictionEngland Wales

SUMMARY

OUTSIDE STRUCTURE SOLUTIONS LIMITED is an active private limited company with number 06572212. It was incorporated 16 years, 25 days ago, on 21 April 2008. The company address is Norfolk House Norfolk House, St. Ives, PE27 5AF, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: William Thomas Caldwell

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr James Ross Gosling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Thomas Caldwell

Change date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: Accounting House 3 Broughton Business Centre Causeway Road Broughton Huntingdon Cambridgeshire PE28 3AS

New address: Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Feb 2017

Action Date: 30 Jan 2017

Category: Capital

Type: RP04SH01

Date: 2017-01-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Vincent Graham Gosling

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-30

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandy Adamson

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandy Adamson

Change date: 2013-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Thomas Caldwell

Change date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Old address: Tan House 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ United Kingdom

Change date: 2011-03-25

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Spence

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Thomas Caldwell

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sandy adamson / 20/05/2008

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 21 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA MEXICANNA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11356881
Status:ACTIVE
Category:Private Limited Company

CLICK AUDIO POST PRODUCTION LTD

9 PINEWOOD GARDENS,TUNBRIDGE WELLS,TN4 0NN

Number:08219041
Status:ACTIVE
Category:Private Limited Company

DMS DESIGN LIMITED

22 ELMFIELD SQUARE,NEWCASTLE UPON TYNE,NE3 4BL

Number:05376602
Status:ACTIVE
Category:Private Limited Company

FALK REALTIME LTD

21 LOMBARD STREET,LONDON,EC3V 9AH

Number:07733594
Status:ACTIVE
Category:Private Limited Company

NITE STOP LIMITED

2ND FLOOR 32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:03018778
Status:ACTIVE
Category:Private Limited Company

SOLTON HOLDINGS LTD

37 OLDHILL STREET,LONDON,N16 6LR

Number:11277385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source