OUTSOURCED BUSINESS SOLUTIONS LIMITED

Maling Exchange, Hoults Yard Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, England
StatusACTIVE
Company No.09550989
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 27 days
JurisdictionEngland Wales

SUMMARY

OUTSOURCED BUSINESS SOLUTIONS LIMITED is an active private limited company with number 09550989. It was incorporated 9 years, 27 days ago, on 20 April 2015. The company address is Maling Exchange, Hoults Yard Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Nicholas Francis Charles Clarke

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095509890004

Charge creation date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Stone

Appointment date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-15

Charge number: 095509890003

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Old address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England

New address: Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL

Change date: 2021-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL

Old address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Old address: Office 9 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA England

Change date: 2021-11-15

New address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-10

Charge number: 095509890001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-10

Charge number: 095509890002

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joseph Clarke

Termination date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gayle Elizabeth Hargie

Termination date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-11

Officer name: Mrs Michelle Marinos

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Brooker

Appointment date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Dunmore

Appointment date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-11

Psc name: Nicholas Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Payroll Software & Services Group Limited

Notification date: 2021-06-11

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gayle Elizabeth Hargie

Change date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: Office 9 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA

Old address: Wilson House Lorne Park Road Bournemouth BH1 1JN England

Change date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-16

Capital : 105.27 GBP

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Francis Charles Clarke

Change date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Joesph Clarke

Cessation date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gayle Roast

Change date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gayle Roast

Appointment date: 2018-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: Wilson House Lorne Park Road Bournemouth BH1 1JN

Old address: Discovery Court 551 - 553 Wallisdown Road Poole BH12 5AG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CADF CASSEL LIMITED

45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:11714667
Status:ACTIVE
Category:Private Limited Company

I.T. LIFECYCLE CONSULTING LTD

4 HAZEL GROVE BADGER FARM,HAMPSHIRE,SO22 4PQ

Number:05511821
Status:ACTIVE
Category:Private Limited Company

JMM TRANSPORT LTD

54 ENDEAVOUR WAY,COLCHESTER,CO4 5XN

Number:10281792
Status:ACTIVE
Category:Private Limited Company

ORION UC LTD

17 HARDMAN STREET,BLACKBURN,BB2 2NW

Number:11200654
Status:ACTIVE
Category:Private Limited Company

PW CONSULTANCES SERVICES LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11948298
Status:ACTIVE
Category:Private Limited Company

ROBOT TOOLS LIMITED

ROBOT WORKS,SHEFFIELD,S1 4QG

Number:01707180
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