TC OUTSOURCING LIMITED

3 Acorn Business Centre 3 Acorn Business Centre, Cosham, PO6 3TH, Portsmouth, United Kingdom
StatusACTIVE
Company No.10551877
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

TC OUTSOURCING LIMITED is an active private limited company with number 10551877. It was incorporated 7 years, 5 months, 7 days ago, on 09 January 2017. The company address is 3 Acorn Business Centre 3 Acorn Business Centre, Cosham, PO6 3TH, Portsmouth, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Fergal Sherry

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-19

Psc name: Tc Group Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 21 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 02 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-13

Psc name: Taylorcocks Group Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Fergal Sherry

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-30

Psc name: Taylorcocks Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boks Holdings Limited

Cessation date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Adam Keyes

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Overall

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Christopher Suffolk

Termination date: 2017-08-23

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Overall

Appointment date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Mr Adam Christopher Suffolk

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 STUDIO (UK) LTD

6 DRAY WALK,LONDON,E1 6QL

Number:08700069
Status:ACTIVE
Category:Private Limited Company

655VMS LIMITED

10 CRESSEX ENTERPRISE CENTRE 10 CRESSEX ENTERPRISE CENTRE,HIGH WYCOMBE,HP12 3RL

Number:08846906
Status:ACTIVE
Category:Private Limited Company

BET MARKETING LTD

231 THE INNOVATION CENTRE,EBBW VALE,NP23 8XA

Number:07038752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVELOPMENTCO LIMITED

THE MARKETING SUITE THE LODGE,CARLISLE,CA6 4SJ

Number:06292832
Status:ACTIVE
Category:Private Limited Company

PHOENIX OPTICAL HOLDINGS LIMITED

C/O SLATER HEELIS LLP,MANCHESTER,M3 2ER

Number:10899284
Status:ACTIVE
Category:Private Limited Company

QUEST PARTNERS LIMITED

5 HAMILTON ROAD,MANCHESTER,M25 9GG

Number:08010879
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