OUTCOME MANAGEMENT LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, England
StatusACTIVE
Company No.07288993
CategoryPrivate Limited Company
Incorporated18 Jun 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

OUTCOME MANAGEMENT LIMITED is an active private limited company with number 07288993. It was incorporated 13 years, 10 months, 28 days ago, on 18 June 2010. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ewen Roderick Campbell

Change date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ewen Roderick Campbell

Change date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Britt Jean Campbell

Change date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Britt Jean Sutcliffe

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Ewen Roderick Sutcliffe

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Ewen Roderick Sutcliffe

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-23

Psc name: Ewen Roderick Sutcliffe

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-23

Officer name: Ewen Roderick Sutcliffe

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Britt Jean Sutcliffe

Change date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ewen Roderick Sutcliffe

Change date: 2011-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-07

Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D ELECTRICAL SOLUTIONS LIMITED

136A SHERINGHAM AVENUE,LONDON,E12 5PE

Number:10256532
Status:ACTIVE
Category:Private Limited Company

BESPOKE GLOBAL ESCAPES LTD

FLAT 90 TOWN BRIDGE MILL,LEIGHTON BUZZARD,LU7 1LE

Number:11879513
Status:ACTIVE
Category:Private Limited Company

CYBERVORTEX LTD

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11129042
Status:ACTIVE
Category:Private Limited Company

GRANGEFIX (LEEDS) LIMITED

107 WHITEHALL ROAD EAST,BRADFORD,BD11 2LQ

Number:01842470
Status:ACTIVE
Category:Private Limited Company

KINETIC PRODUCTIONS LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:05491491
Status:ACTIVE
Category:Private Limited Company

OLDEN PROPERTY CONSULTING LIMITED

16 MOUNT PLEASANT ROAD 2ND FLOOR,TUNBRIDGE WELLS,TN1 1QU

Number:08833276
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