TC OUTSOURCING LIMITED
Status | ACTIVE |
Company No. | 10551877 |
Category | Private Limited Company |
Incorporated | 09 Jan 2017 |
Age | 7 years, 5 months, 7 days |
Jurisdiction | England 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
Capital name of class of shares
Date: 21 Jan 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Dec 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 04 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
6 DRAY WALK,LONDON,E1 6QL
Number: | 08700069 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRESSEX ENTERPRISE CENTRE 10 CRESSEX ENTERPRISE CENTRE,HIGH WYCOMBE,HP12 3RL
Number: | 08846906 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 THE INNOVATION CENTRE,EBBW VALE,NP23 8XA
Number: | 07038752 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
5 HAMILTON ROAD,MANCHESTER,M25 9GG
Number: | 08010879 |
Status: | ACTIVE |
Category: | Private Limited Company |