Date | Description |
2025-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CLAMP |
2025-04-18 |
delete person Aleksandra Miazga |
2025-04-18 |
delete person Andrew Pryce-Jones |
2025-04-18 |
delete person Mary Madigan-Webb |
2025-04-18 |
delete person Niall Owens |
2025-04-18 |
insert person Layla Williams |
2025-04-18 |
insert person Thom Bannister |
2025-03-17 |
delete address 3 Piccadilly
MANCHESTER
M1 3BN |
2025-03-17 |
insert address Corner Block
11 Quay St
Greater Manchester
M3 3HN |
2025-03-14 |
update statutory_documents CURREXT FROM 31/05/2025 TO 30/06/2025 |
2025-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24 |
2025-02-13 |
delete email dg..@outsource-uk.co.uk |
2025-02-13 |
delete person Daniella Goodwin |
2025-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026098840006 |
2025-01-12 |
delete email hm..@outsource-uk.co.uk |
2025-01-12 |
delete person Heidi Morland |
2025-01-12 |
delete person Satinder Lahory |
2025-01-12 |
update person_description Gemma Goldie => Gemma Goldie |
2025-01-12 |
update person_description Nick Dettmar => Nick Dettmar |
2025-01-12 |
update person_description Paul Mulcahy => Paul Mulcahy |
2025-01-12 |
update person_description Seren Rees => Seren Rees |
2025-01-12 |
update person_title Anna Kramer: Head of People => People & Operations Director |
2024-12-12 |
delete email lc..@outsource-uk.co.uk |
2024-12-12 |
delete person Arthur Crabtree |
2024-12-12 |
delete person Laura Colville |
2024-12-12 |
insert person Andrew Pryce-Jones |
2024-12-12 |
update person_title Jamie Rogers: Senior Consultant - Logistics & Supply Chain => Principal Consultant - Logistics & Supply Chain |
2024-11-28 |
update statutory_documents DIRECTOR APPOINTED MR ADAM DAVID MEADOWS |
2024-11-28 |
update statutory_documents SECRETARY APPOINTED ANYA LOUISE BURTON |
2024-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2024 FROM
CHURCHWARD HOUSE FIRE FLY AVENUE
SWINDON
WILTSHIRE
SN2 2EY |
2024-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CLAMP |
2024-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN EWINGS |
2024-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026098840005 |
2024-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026098840008 |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA PARKER |
2024-08-08 |
delete managingdirector Martin Ewings |
2024-08-08 |
delete email jc..@outsource-uk.co.uk |
2024-08-08 |
delete person Adham Hussain |
2024-08-08 |
delete person Dan O'Brien |
2024-08-08 |
delete person Martin Ewings |
2024-08-08 |
insert email lc..@outsource-uk.co.uk |
2024-08-08 |
insert person Laura Colville |
2024-08-08 |
update person_description Pavlina Ofori-Mensah => Pavlina Ofori-Mensah |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES |
2024-06-04 |
delete address 6 Bennetts Hill
BIRMINGHAM
B2 5ST |
2024-06-04 |
delete email jm..@outsource-uk.co.uk |
2024-06-04 |
delete email kl..@outsource-uk.co.uk |
2024-06-04 |
delete person Jake Mepham |
2024-06-04 |
delete person Karolina Lawnicka |
2024-06-04 |
delete person Lucy Williams |
2024-06-04 |
delete person Michelle Syers |
2024-06-04 |
delete person Pragati Gupta |
2024-06-04 |
delete person Rebecca Inns |
2024-06-04 |
delete person Sam Richardson |
2024-06-04 |
delete person Tia Harris |
2024-06-04 |
delete person Wini Yoak |
2024-06-04 |
delete phone 360 365 365 |
2024-06-04 |
insert email dg..@outsource-uk.co.uk |
2024-06-04 |
insert email sr..@outsource-uk.co.uk |
2024-06-04 |
insert person Daniella Goodwin |
2024-06-04 |
insert person Lucy Killick |
2024-06-04 |
update person_description Adham Hussain => Adham Hussain |
2024-06-04 |
update person_description Gemma Goldie => Gemma Goldie |
2024-06-04 |
update person_description Seren Rees => Seren Rees |
2024-06-04 |
update person_title Gemma Goldie: Lead Contractor Care Consultant => Compliance Lead |
2024-06-04 |
update person_title Heidi Morland: Contractor Care Consultant => Onboarding & Contracts Lead |
2024-06-04 |
update person_title Jack Rockett: Finance Assistant => Assistant; Management Accountant |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2023-09-17 |
delete about_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete career_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete casestudy_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete client_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete contact_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete email je..@outsource-uk.co.uk |
2023-09-17 |
delete index_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete management_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete person James Evans |
2023-09-17 |
delete person Lorna Jennings |
2023-09-17 |
delete service_pages_linkeddomain eezytime.co.uk |
2023-09-17 |
delete terms_pages_linkeddomain eezytime.co.uk |
2023-08-15 |
delete email bw..@outsource-uk.co.uk |
2023-08-15 |
delete email rs..@outsource-uk.co.uk |
2023-08-15 |
delete email sr..@outsource-uk.co.uk |
2023-08-15 |
delete person Adam Hussain |
2023-08-15 |
delete person Bradley Webb |
2023-08-15 |
delete person Celine Lau |
2023-08-15 |
delete person Kaleb Ferris |
2023-08-15 |
delete person Nandini Bhatia |
2023-08-15 |
delete person Raj Sandhu |
2023-08-15 |
delete person Ruby Everest |
2023-08-15 |
delete person Sameer Rehman |
2023-08-15 |
delete person Steph Rice |
2023-08-15 |
delete person Supriya Gupta |
2023-08-15 |
delete person Tewsdae Phillips |
2023-08-15 |
delete person Vidhi Mahadik |
2023-08-15 |
insert person Levi Jackson |
2023-08-15 |
insert phone 360 365 365 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-07-12 |
delete address 199 Bishopsgate
LONDON
EC2M 3TY |
2023-07-12 |
delete email cs..@outsource-uk.co.uk |
2023-07-12 |
delete person Charlie Smith |
2023-07-12 |
delete person Emilia Parr |
2023-07-12 |
delete person Ppragati Gupta |
2023-07-12 |
delete person Zain Rafi |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-31 |
delete email jm..@outsource-uk.co.uk |
2023-03-31 |
delete person Jack Marsden |
2023-03-31 |
delete person Nadia Ahmed |
2023-03-31 |
delete person Tanzila Shahid |
2023-03-31 |
insert person Adam Hussain |
2023-03-31 |
insert person Dan O'Brien |
2023-03-31 |
insert person Niall Owens |
2023-03-31 |
insert person Ppragati Gupta |
2023-03-31 |
insert person Supriya Gupta |
2023-03-31 |
insert person Tewsdae Phillips |
2023-03-31 |
update person_title Arthur Crabtree: Recruiter - Solutions Delivery => Senior Recruiter - Solutions Delivery |
2023-03-31 |
update person_title Bradley Webb: Associate Recruiter - Specialist Markets => Recruiter - Specialist Markets |
2023-03-31 |
update person_title Celine Lau: Finance Assistant => Accounts Assistant |
2023-03-31 |
update person_title Cherelle Hunter: Associate Recruiter - Solutions Delivery => Recruiter - Solutions Delivery |
2023-03-31 |
update person_title Raj Singh: Associate Recruiter - Solutions Delivery => Recruiter - Solutions Delivery |
2023-03-31 |
update person_title Ruby Everest: Associate Recruiter - Solutions Delivery => Recruiter - Solutions Delivery |
2023-03-31 |
update person_title Wini Yoak: Associate Recruiter - Solutions Delivery => Recruiter - Solutions Delivery |
2023-02-28 |
delete email dl..@outsource-uk.co.uk |
2023-02-28 |
delete person Charlotte Kelsey |
2023-02-28 |
delete person Daniel Lippe |
2023-02-28 |
delete person Emma Cudmore |
2023-01-27 |
insert client_pages_linkeddomain bit.ly |
2022-12-26 |
insert person Tanzila Shahid |
2022-11-24 |
delete chro Anna Kramer |
2022-11-24 |
delete otherexecutives Mark Harris |
2022-11-24 |
insert cfo Phil Clamp |
2022-11-24 |
insert managingdirector Martin Ewings |
2022-11-24 |
insert vpsales Mark Harris |
2022-11-24 |
delete person Jade Morse |
2022-11-24 |
delete person Outsource Mark |
2022-11-24 |
insert email bw..@outsource-uk.co.uk |
2022-11-24 |
insert email cs..@outsource-uk.co.uk |
2022-11-24 |
insert email dj..@outsource-uk.co.uk |
2022-11-24 |
insert email dl..@outsource-uk.co.uk |
2022-11-24 |
insert email gg..@outsource-uk.co.uk |
2022-11-24 |
insert email hm..@outsource-uk.co.uk |
2022-11-24 |
insert email je..@outsource-uk.co.uk |
2022-11-24 |
insert email jm..@outsource-uk.co.uk |
2022-11-24 |
insert email jm..@outsource-uk.co.uk |
2022-11-24 |
insert email kl..@outsource-uk.co.uk |
2022-11-24 |
insert email re..@outsource-uk.co.uk |
2022-11-24 |
insert email rs..@outsource-uk.co.uk |
2022-11-24 |
insert email sp..@outsource-uk.co.uk |
2022-11-24 |
insert email sr..@outsource-uk.co.uk |
2022-11-24 |
insert person Aleksandra Miazga |
2022-11-24 |
insert person Charlotte Kelsey |
2022-11-24 |
insert person Kaleb Ferris |
2022-11-24 |
insert person Lorna Jennings |
2022-11-24 |
insert person Lucy Williams |
2022-11-24 |
insert person Martin Ewings |
2022-11-24 |
insert person Phil Clamp |
2022-11-24 |
insert person Raj Singh |
2022-11-24 |
insert person Ruby Everest |
2022-11-24 |
insert person Satinder Lahory |
2022-11-24 |
insert person Stuart Warwick |
2022-11-24 |
insert person Tanzila Shadid |
2022-11-24 |
insert person Zain Rafi |
2022-11-24 |
update person_description Bradley Webb => Bradley Webb |
2022-11-24 |
update person_description Celine Lau => Celine Lau |
2022-11-24 |
update person_description Charlie Smith => Charlie Smith |
2022-11-24 |
update person_description Chloe Glascoe => Chloe Glascoe |
2022-11-24 |
update person_description Claire Reed => Claire Reed |
2022-11-24 |
update person_description Claire Young => Claire Young |
2022-11-24 |
update person_description Daniel Lippe => Daniel Lippe |
2022-11-24 |
update person_description Denny Jenkins => Denny Jenkins |
2022-11-24 |
update person_description Ellie Ford => Ellie Ford |
2022-11-24 |
update person_description Emily Randall => Emily Randall |
2022-11-24 |
update person_description Emma Cudmore => Emma Cudmore |
2022-11-24 |
update person_description Jack Marsden => Jack Marsden |
2022-11-24 |
update person_description Jack Rockett => Jack Rockett |
2022-11-24 |
update person_description Jake Mepham => Jake Mepham |
2022-11-24 |
update person_description James Evans => James Evans |
2022-11-24 |
update person_description Jamie Rogers => Jamie Rogers |
2022-11-24 |
update person_description John Crichton => John Crichton |
2022-11-24 |
update person_description John Deacon => John Deacon |
2022-11-24 |
update person_description Karolina Lawnicka => Karolina Lawnicka |
2022-11-24 |
update person_description Liam Fahey => Liam Fahey |
2022-11-24 |
update person_description Mark Harris => Mark Harris |
2022-11-24 |
update person_description Michelle Syers => Michelle Syers |
2022-11-24 |
update person_description Nadia Ahmed => Nadia Ahmed |
2022-11-24 |
update person_description Nandini Bhatia => Nandini Bhatia |
2022-11-24 |
update person_description Pavlina Ofori-Mensah => Pavlina Ofori-Mensah |
2022-11-24 |
update person_description Rebecca Buggs => Rebecca Buggs |
2022-11-24 |
update person_description Sarah Pettersson => Sarah Pettersson |
2022-11-24 |
update person_description Sean Walsh => Sean Walsh |
2022-11-24 |
update person_description Seren Rees => Seren Rees |
2022-11-24 |
update person_description Sharon Stanley => Sharon Stanley |
2022-11-24 |
update person_description Stephen Lynch => Stephen Lynch |
2022-11-24 |
update person_description Tia Harris => Tia Harris |
2022-11-24 |
update person_title Anna Kramer: Head of HR; Head of People => Head of People |
2022-11-24 |
update person_title Arthur Crabtree: Recruiter - Enterprise Delivery => Recruiter - Solutions Delivery |
2022-11-24 |
update person_title Charlie Smith: Contractor Care Lead => Operations and Compliance Analyst |
2022-11-24 |
update person_title Claire Reed: null => Financial Planning and Analysis Business Partner |
2022-11-24 |
update person_title Claire Young: null => Financial Planning and Analysis Business Partner |
2022-11-24 |
update person_title Denny Jenkins: Senior Recruiter - Project Delivery, Logistics & Supply Chain => Principal Team Lead - Logistics & Supply Chain |
2022-11-24 |
update person_title Ellie Ford: null => Communications and Engagement Manager |
2022-11-24 |
update person_title Emily Randall: Internal Talent Recruiter => null |
2022-11-24 |
update person_title Emma Cudmore: Finance Assistant => Payroll Specialist |
2022-11-24 |
update person_title Jack Marsden: Recruitment Co - Ordinator => Internal Talent Recruiter |
2022-11-24 |
update person_title Jake Mepham: Associate Recruiter - Enterprise Delivery => Recruiter - Solutions Delivery |
2022-11-24 |
update person_title James Evans: Principal Recruiter - Risk & Analytics => null |
2022-11-24 |
update person_title Jamie Rogers: Recruiter - Logistics & Supply Chain => Senior Consultant - Logistics & Supply Chain |
2022-11-24 |
update person_title John Crichton: Head of Enterprise Delivery => Head of Solutions Delivery |
2022-11-24 |
update person_title Karolina Lawnicka: Associate Recruiter - Enterprise Delivery => Recruiter - Solutions Delivery |
2022-11-24 |
update person_title Liam Fahey: Recruitment Consultant => Senior Recruiter |
2022-11-24 |
update person_title Mark Harris: Director of Client Services => Group Sales Director |
2022-11-24 |
update person_title Nandini Bhatia: Associate Recruiter - Enterprise Delivery => Recruiter - Solutions Delivery |
2022-11-24 |
update person_title Rebecca Buggs: Recruitment Consultant; Permanent Delivery Recruiter Cyber, Technology & Change & Engineering => Senior Recruiter |
2022-11-24 |
update person_title Sean Walsh: Head of Client Solutions; Sales Manager => Head of Client Solutions |
2022-11-24 |
update person_title Siobhan O'Halloran: null => Delivery Team Leader |
2022-11-24 |
update person_title Stephen Lynch: null => Delivery Team Leader |
2022-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-10-23 |
delete person Abdulkadir Aden |
2022-10-23 |
delete person Jack Parratt |
2022-10-23 |
delete person Osagie Obaseki |
2022-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NEWICK HOLDINGS LTD / 05/10/2022 |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN EWINGS |
2022-08-19 |
delete client_pages_linkeddomain eepurl.com |
2022-08-19 |
delete person Danni McCarter |
2022-08-19 |
delete person Ina Skinner-Siems |
2022-08-19 |
insert person Heidi Morland |
2022-08-19 |
insert person Jack Marsden |
2022-08-19 |
update person_title Raj Sandhu: in 2022 As a Specialist Recruiter => in 2022 As a Specialist Recruiter; Recruiter - Specialist Markets |
2022-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLAMP / 16/08/2022 |
2022-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLAMP / 16/08/2022 |
2022-08-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN CLAMP |
2022-08-15 |
update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN CLAMP |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-06-19 |
delete cfo Adam Hodgson |
2022-06-19 |
delete person Adam Hodgson |
2022-06-19 |
delete person Hannah Ingram |
2022-06-19 |
delete person Joe Whyms |
2022-06-19 |
delete person Prince Pilime |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAMFORD |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARPER |
2022-05-19 |
delete address 111 Piccadilly
MANCHESTER
M1 2HY |
2022-05-19 |
delete person Annabel Wallis |
2022-05-19 |
insert address 3 Piccadilly
MANCHESTER
M1 3BN |
2022-05-19 |
insert phone 360 365 |
2022-05-19 |
update person_description Adam Hodgson => Adam Hodgson |
2022-05-19 |
update person_title James Evans: Senior Recruiter - Governance, Risk & Compliance => Principal Recruiter - Risk & Analytics |
2022-04-17 |
delete address 4-5 Lochside Way
Edinburgh Park
EDINBURGH
EH12 9DT |
2022-04-17 |
delete person Alex White |
2022-04-17 |
delete person Natalie Hunt |
2022-04-17 |
delete person Paul Ellis |
2022-04-17 |
delete person Paul Scott |
2022-04-17 |
delete person Shruti Haldankar |
2022-04-17 |
insert person Jake Mepham |
2022-04-17 |
insert person Karolina Lawnicka |
2022-04-17 |
insert person Nadia Ahmed |
2022-04-17 |
insert person Nandini Bhatia |
2022-04-17 |
insert person Prince Pilime |
2022-04-17 |
insert person Sameer Rehman |
2022-04-17 |
insert person Seren Rees |
2022-04-17 |
update person_description Joe Whyms => Joe Whyms |
2022-03-07 |
update account_category GROUP => FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2022-02-08 |
delete address Somerset House
37 Temple Street
BIRMINGHAM
B2 5DP |
2022-02-08 |
delete email cy..@outsource-uk.co.uk |
2022-02-08 |
delete email km..@outsource-uk.co.uk |
2022-02-08 |
delete person Craig Yule |
2022-02-08 |
delete person Kevin McKenna |
2022-02-08 |
delete person Sam Booth |
2022-02-08 |
delete person Sterling OMS |
2022-02-08 |
insert address 6 Bennetts Hill
BIRMINGHAM
B2 5ST |
2022-02-08 |
insert person Daniel Lippe |
2022-02-08 |
insert person Raj Sandhu |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM HODGSON |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM HODGSON |
2021-12-07 |
update num_mort_charges 7 => 8 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-12-03 |
delete email aw..@outsource-uk.co.uk |
2021-12-03 |
delete email cg..@outsource-uk.co.uk |
2021-12-03 |
delete email dj..@outsource-uk.co.uk |
2021-12-03 |
delete email dm..@outsource-uk.co.uk |
2021-12-03 |
delete email er..@outsource-uk.co.uk |
2021-12-03 |
delete email hw..@outsource-uk.co.uk |
2021-12-03 |
delete email jd..@outsource-uk.co.uk |
2021-12-03 |
delete email je..@outsource-uk.co.uk |
2021-12-03 |
delete email jr..@outsource-uk.co.uk |
2021-12-03 |
delete email kf..@outsource-uk.co.uk |
2021-12-03 |
delete email lf..@outsource-uk.co.uk |
2021-12-03 |
delete email mw..@outsource-uk.co.uk |
2021-12-03 |
delete email pe..@outsource-uk.co.uk |
2021-12-03 |
delete email pm..@outsource-uk.co.uk |
2021-12-03 |
delete email rb..@outsource-uk.co.uk |
2021-12-03 |
delete email sh..@outsource-uk.co.uk |
2021-12-03 |
delete email si..@outsource-uk.co.uk |
2021-12-03 |
delete email sl..@outsource-uk.co.uk |
2021-12-03 |
delete email sp..@outsource-uk.co.uk |
2021-12-03 |
delete email sr..@outsource-uk.co.uk |
2021-12-03 |
delete email ss..@outsource-uk.co.uk |
2021-12-03 |
delete email tp..@outsource-uk.co.uk |
2021-12-03 |
delete person Henry Wright |
2021-12-03 |
insert person Celine Lau |
2021-12-03 |
insert person Jack Rockett |
2021-12-03 |
insert person Joe Whyms |
2021-12-03 |
insert person Osagie Obaseki |
2021-12-03 |
insert person Sam Booth |
2021-12-03 |
insert person Shruti Haldankar |
2021-12-03 |
insert person Sterling OMS |
2021-12-03 |
update person_description Chloe Glascoe => Chloe Glascoe |
2021-12-03 |
update person_description Ellie Ford => Ellie Ford |
2021-12-03 |
update person_description Jamie Rogers-Smith => Jamie Rogers-Smith |
2021-12-03 |
update person_description John Deacon => John Deacon |
2021-12-03 |
update person_description Liam Fahey => Liam Fahey |
2021-12-03 |
update person_description Paul Ellis => Paul Ellis |
2021-12-03 |
update person_description Paul Scott => Paul Scott |
2021-12-03 |
update person_description Tewsdae Phillips => Tewsdae Phillips |
2021-11-25 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARPER |
2021-11-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES BAMFORD |
2021-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026098840008 |
2021-08-05 |
update website_status FlippedRobots => OK |
2021-07-14 |
update website_status OK => FlippedRobots |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 |
2021-04-18 |
insert coo Victoria Parker |
2021-04-18 |
delete email rk..@outsource-uk.co.uk |
2021-04-18 |
delete person Robbie Kerr |
2021-04-18 |
insert about_pages_linkeddomain eezytime.co.uk |
2021-04-18 |
insert contact_pages_linkeddomain eezytime.co.uk |
2021-04-18 |
insert index_pages_linkeddomain eezytime.co.uk |
2021-04-18 |
insert management_pages_linkeddomain eezytime.co.uk |
2021-04-18 |
insert service_pages_linkeddomain eezytime.co.uk |
2021-04-18 |
insert terms_pages_linkeddomain eezytime.co.uk |
2021-04-18 |
update person_title Victoria Parker: Specialist in Contingent; Head of Operations - Shared Services => Operations Director |
2021-04-13 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA LOUISE ROYTHORNE PARKER |
2021-04-07 |
update num_mort_charges 5 => 7 |
2021-04-07 |
update num_mort_satisfied 2 => 4 |
2021-03-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-19 |
update statutory_documents ADOPT ARTICLES 26/02/2021 |
2021-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026098840007 |
2021-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWICK HOLDINGS LTD |
2021-03-09 |
update statutory_documents CESSATION OF PAUL DOMINIC JAMESON AS A PSC |
2021-03-09 |
update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 1076 |
2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JAMESON |
2021-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026098840006 |
2021-02-23 |
update person_description Hasan Afzal => Hasan Afzal |
2021-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-01-23 |
delete index_pages_linkeddomain realityhouserecruitment.co.uk |
2021-01-23 |
delete source_ip 84.18.195.199 |
2021-01-23 |
insert email in..@outsource-uk.co.uk |
2021-01-23 |
insert email wo..@outsource-uk.co.uk |
2021-01-23 |
insert index_pages_linkeddomain eepurl.com |
2021-01-23 |
insert index_pages_linkeddomain linkedin.com |
2021-01-23 |
insert person Victoria Parker |
2021-01-23 |
insert source_ip 52.212.115.228 |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MR ADAM PHILIP HODGSON |
2020-10-26 |
update statutory_documents SECRETARY APPOINTED MR ADAM PHILIP HODGSON |
2020-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JEZZARD |
2020-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL JEZZARD |
2020-09-24 |
insert person Matthew Williamson |
2020-09-24 |
insert person Paul Mulcahy |
2020-09-24 |
update person_title Rosie Anderson: Cyber Manager => Client Services Manager - Enterprise |
2020-08-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-21 |
update statutory_documents ADOPT ARTICLES 18/06/2020 |
2020-07-16 |
insert chairman Paul Jameson |
2020-07-16 |
insert email cf..@outsource-uk.co.uk |
2020-07-16 |
insert person Craig Yule |
2020-07-16 |
update person_description Claire Farrow => Claire Farrow |
2020-07-16 |
update person_description Rebecca Inns => Rebecca Inns |
2020-07-16 |
update person_title Claire Farrow: Inclusion & Diversity Client Partner => Consultancy Services Business Partner and Inclusion & Diversity Lead |
2020-07-16 |
update person_title Danielle McCarter: Programme Manager - Key Accounts => Programme Manager |
2020-07-16 |
update person_title John Crichton: Head of Specialist Markets - North => Head of Enterprise Delivery |
2020-07-16 |
update person_title Mark Harris: Director => Director of Client Services |
2020-07-16 |
update person_title Paul Jameson: Founder => Chairman; Founder |
2020-07-16 |
update person_title Rebecca Inns: Operations Lead - Contractor Care & Public Sector => Operations Manager - Shared Services |
2020-07-16 |
update person_title Sam Richardson: Head of Technology & Change - Contract => Head of Specialist Markets - England & Wales |
2020-07-16 |
update person_title Sean Walsh: Head of Specialist Markets - South => Head of Client Solutions |
2020-07-16 |
update person_title Victoria Roythorne: Head of Compliance, Communications & Contractor Care => Head of Compliance & Operations - Shared Services |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHES |
2020-06-15 |
delete person Niall Fearon |
2020-06-15 |
delete person Rebecca Parker |
2020-06-15 |
delete person Vicki Lee |
2020-05-16 |
delete about_pages_linkeddomain reciteme.com |
2020-05-16 |
delete career_pages_linkeddomain reciteme.com |
2020-05-16 |
delete client_pages_linkeddomain reciteme.com |
2020-05-16 |
delete contact_pages_linkeddomain reciteme.com |
2020-05-16 |
delete index_pages_linkeddomain reciteme.com |
2020-05-16 |
delete management_pages_linkeddomain reciteme.com |
2020-05-16 |
delete service_pages_linkeddomain reciteme.com |
2020-05-16 |
delete terms_pages_linkeddomain reciteme.com |
2020-05-16 |
update person_title Rebecca Inns: Operations Lead - Financial Services & Public Sector => Operations Lead - Contractor Care & Public Sector |
2020-04-16 |
delete phone 4748754 |
2020-04-16 |
delete phone 8347784934 |
2020-04-16 |
insert about_pages_linkeddomain reciteme.com |
2020-04-16 |
insert career_pages_linkeddomain reciteme.com |
2020-04-16 |
insert client_pages_linkeddomain reciteme.com |
2020-04-16 |
insert contact_pages_linkeddomain reciteme.com |
2020-04-16 |
insert index_pages_linkeddomain reciteme.com |
2020-04-16 |
insert management_pages_linkeddomain reciteme.com |
2020-04-16 |
insert service_pages_linkeddomain reciteme.com |
2020-04-16 |
insert terms_pages_linkeddomain reciteme.com |
2020-03-16 |
insert phone 4748754 |
2020-03-16 |
insert phone 8347784934 |
2020-02-15 |
delete index_pages_linkeddomain eventbrite.co.uk |
2020-01-07 |
update num_mort_charges 4 => 5 |
2020-01-07 |
update num_mort_outstanding 2 => 3 |
2019-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026098840005 |
2019-11-11 |
delete email cy..@outsource-uk.co.uk |
2019-11-11 |
delete index_pages_linkeddomain securityclearedexpo.com |
2019-11-11 |
insert index_pages_linkeddomain eventbrite.co.uk |
2019-11-07 |
update account_category FULL => GROUP |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-12 |
insert person Niall Fearon |
2019-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
2019-09-11 |
delete index_pages_linkeddomain list-manage.com |
2019-09-11 |
insert email cy..@outsource-uk.co.uk |
2019-09-11 |
insert index_pages_linkeddomain securityclearedexpo.com |
2019-08-12 |
update website_status FlippedRobots => OK |
2019-08-12 |
delete otherexecutives Nic DeVito |
2019-08-12 |
delete person Chris Tyler |
2019-08-12 |
delete person Nic DeVito |
2019-08-12 |
update person_title Victoria Roythorne: Head of Communications & Compliance => Head of Compliance, Communications & Contractor Care |
2019-07-23 |
update website_status OK => FlippedRobots |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
2019-06-23 |
delete address 1 Primrose Street
London
EC2A 2EX |
2019-06-23 |
delete address Genesis Centre, North Staffs Business Park
Innovation Way
Stoke-on-Trent
ST6 4BF |
2019-06-23 |
delete phone 01782 571930 |
2019-06-23 |
insert address 199 Bishopsgate
London
EC2M 3TY |
2019-06-23 |
insert address Ratho Park, 88 Glasgow Road
Edinburgh
EH28 8PP |
2019-06-23 |
insert index_pages_linkeddomain list-manage.com |
2019-06-23 |
insert phone 0131 333 1555 |
2019-05-18 |
delete fax 01793 432 337 |
2019-05-18 |
delete index_pages_linkeddomain cipd.co.uk |
2019-04-15 |
delete about_pages_linkeddomain plus.google.com |
2019-04-15 |
delete address Level 20, Alpha Tower
Suffolk Street Queensway
Birmingham
B1 1TT |
2019-04-15 |
delete career_pages_linkeddomain plus.google.com |
2019-04-15 |
delete client_pages_linkeddomain plus.google.com |
2019-04-15 |
delete contact_pages_linkeddomain plus.google.com |
2019-04-15 |
delete index_pages_linkeddomain plus.google.com |
2019-04-15 |
delete management_pages_linkeddomain plus.google.com |
2019-04-15 |
delete phone 0121 516 4280 |
2019-04-15 |
delete service_pages_linkeddomain plus.google.com |
2019-04-15 |
delete terms_pages_linkeddomain plus.google.com |
2019-04-15 |
insert address Somerset House
37 Temple Street
Birmingham
B2 5DP |
2019-04-15 |
insert person Rebecca Parker |
2019-04-15 |
insert phone 0121 312 1050 |
2019-04-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DEREK JEZZARD |
2019-04-06 |
update statutory_documents SECRETARY APPOINTED MR PAUL DEREK JEZZARD |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA GALE |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA GALE |
2019-03-05 |
delete email di..@outsource-uk.co.uk |
2019-03-05 |
insert index_pages_linkeddomain cipd.co.uk |
2019-03-05 |
insert person Chris Tyler |
2019-03-05 |
insert person Danielle McCarter |
2019-03-05 |
insert person Vicki Lee |
2019-03-05 |
update person_title Rebecca Inns: Operations Lead => Operations Lead - Financial Services & Public Sector |
2019-02-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-02-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-11 |
update statutory_documents 17/01/19 STATEMENT OF CAPITAL GBP 1054 |
2019-01-31 |
delete cfo Sandie Gale |
2019-01-31 |
insert cfo Paul Jezzard |
2019-01-31 |
delete index_pages_linkeddomain hotjar.com |
2019-01-31 |
insert email di..@outsource-uk.co.uk |
2019-01-31 |
insert person Paul Jezzard |
2019-01-31 |
update person_title Sandie Gale: Chief Financial Officer => Outgoing CFO |
2018-12-27 |
insert person Claire Farrow |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-11-08 |
insert index_pages_linkeddomain hotjar.com |
2018-11-08 |
insert person Rosie Anderson |
2018-11-08 |
update person_title Rebecca Inns: Enterprise Delivery Lead - Public Sector => Operations Lead |
2018-09-14 |
delete person Stuart Rutter |
2018-08-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-07-27 |
delete website_emails ad..@outsource-uk.co.uk |
2018-07-27 |
delete email ad..@outsource-uk.co.uk |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-06-20 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 1071 |
2018-06-03 |
delete person Alpha Meetup |
2018-06-03 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-03 |
insert address of Churchward House, Fire Fly Avenue, Swindon, SN2 2EY |
2018-06-03 |
insert email co..@outsource-uk.co.uk |
2018-06-03 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-03 |
update person_title Victoria Roythorne: Head of Compliance & Contractor Care => Head of Communications & Compliance |
2018-04-10 |
delete otherexecutives Anna Kramer |
2018-04-10 |
insert general_emails in..@outsource-uk.co.uk |
2018-04-10 |
delete about_pages_linkeddomain linkedin.com |
2018-04-10 |
delete address Level 21, Alpha Tower
Suffolk Street Queensway
Birmingham
B1 1TT |
2018-04-10 |
delete career_pages_linkeddomain linkedin.com |
2018-04-10 |
delete client_pages_linkeddomain linkedin.com |
2018-04-10 |
delete contact_pages_linkeddomain linkedin.com |
2018-04-10 |
delete index_pages_linkeddomain eventbrite.co.uk |
2018-04-10 |
delete index_pages_linkeddomain linkedin.com |
2018-04-10 |
delete management_pages_linkeddomain linkedin.com |
2018-04-10 |
delete management_pages_linkeddomain meetup.com |
2018-04-10 |
delete person Alexia Seller |
2018-04-10 |
delete person Huw Davies |
2018-04-10 |
delete phone 07584 422 714 |
2018-04-10 |
delete service_pages_linkeddomain linkedin.com |
2018-04-10 |
delete terms_pages_linkeddomain linkedin.com |
2018-04-10 |
insert address Level 20, Alpha Tower
Suffolk Street Queensway
Birmingham
B1 1TT |
2018-04-10 |
insert email in..@outsource-uk.co.uk |
2018-04-10 |
insert person Sam Richardson |
2018-04-10 |
insert phone 0121 516 4280 |
2018-04-10 |
update person_description Anna Kramer => Anna Kramer |
2018-04-10 |
update person_title Anna Kramer: Talent Acquisition Manager; Head => HR Business Partner |
2018-04-10 |
update person_title Nic DeVito: Head; Head of Financial Services Technology => Head of Technology; Head of Technology & Change - Permanent |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-02-26 |
insert index_pages_linkeddomain eventbrite.co.uk |
2018-01-12 |
delete coo Nick Dettmar |
2018-01-12 |
delete general_emails co..@outsource-uk.co.uk |
2018-01-12 |
insert ceo Nick Dettmar |
2018-01-12 |
insert founder Paul Jameson |
2018-01-12 |
delete email co..@outsource-uk.co.uk |
2018-01-12 |
delete person UI Path |
2018-01-12 |
delete phone 500 2017 |
2018-01-12 |
update person_title Nick Dettmar: Chief Operating Officer => Chief Executive Officer |
2018-01-12 |
update person_title Paul Jameson: Chief Executive Officer; Chief Executive Officer / MD Paul Jameson Is the Founder of Outsource UK and Has Been at the Helm since the Business Started in the Early 1990s => Founder |
2017-12-14 |
delete source_ip 84.18.195.194 |
2017-12-14 |
insert source_ip 84.18.195.199 |
2017-11-07 |
delete career_pages_linkeddomain recruitmentagencyexpo.com |
2017-11-07 |
insert index_pages_linkeddomain eventbrite.co.uk |
2017-10-03 |
insert career_pages_linkeddomain recruitmentagencyexpo.com |
2017-08-23 |
delete address Level 17, Alpha Tower
Suffolk Street Queensway
Birmingham
B1 1TT |
2017-08-23 |
delete address Lymedale Business Park
Hooters Hall Road
Newcastle under Lyme
ST5 9QF |
2017-08-23 |
insert address Genesis Centre, North Staffs Business Park
Innovation Way
Stoke-on-Trent
ST6 4BF |
2017-08-23 |
insert address Level 21, Alpha Tower
Suffolk Street Queensway
Birmingham
B1 1TT |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
2017-07-10 |
update statutory_documents 26/06/17 STATEMENT OF CAPITAL GBP 1051 |
2017-06-23 |
delete otherexecutives Vicky Roythorne |
2017-06-23 |
insert management_pages_linkeddomain meetup.com |
2017-06-23 |
insert person John Crichton |
2017-06-23 |
update person_description Vicky Roythorne => Vicky Roythorne |
2017-06-23 |
update person_title Sean Walsh: Sales Manager; Head of Commerce & Industry => Head of Specialist Markets - South; Sales Manager |
2017-06-23 |
update person_title Stuart Rutter: Manager Manchester Office - Engineering => Head of Engineering & Defence |
2017-06-23 |
update person_title Vicky Roythorne: Head of Compliance => Head of Compliance & Contractor Care |
2017-05-09 |
delete email vr..@outsource-uk.co.uk |
2017-05-09 |
insert address Level 17, Alpha Tower
Suffolk Street Queensway
Birmingham
B1 1TT |
2017-05-09 |
insert phone 07584 422 714 |
2017-03-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-06 |
delete general_emails in..@outsource-uk.co.uk |
2017-03-06 |
delete email in..@outsource-uk.co.uk |
2017-03-06 |
insert email ak..@outsource-uk.co.uk |
2017-03-06 |
insert email hd..@outsource-uk.co.uk |
2017-03-06 |
insert email mh..@outsource-uk.co.uk |
2017-03-06 |
insert email nd..@outsource-uk.co.uk |
2017-03-06 |
insert email sr..@outsource-uk.co.uk |
2017-03-06 |
insert email sw..@outsource-uk.co.uk |
2017-03-06 |
insert email vr..@outsource-uk.co.uk |
2017-03-06 |
update person_description Anna Stretch => Anna Stretch |
2017-03-06 |
update person_title Anna Stretch: Sales Academy Manager => Manager - Business Intelligence |
2017-03-06 |
update person_title Huw Davies: Head of Public Sector => Manager - Public Sector |
2017-02-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-14 |
insert general_emails in..@outsource-uk.co.uk |
2017-01-14 |
delete person Jessica Holt |
2017-01-14 |
insert email in..@outsource-uk.co.uk |
2017-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-12-08 |
delete fax 01782 564680 |
2016-11-06 |
insert person Huw Davies |
2016-08-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-07-13 |
update person_description Anna Stretch => Anna Stretch |
2016-07-13 |
update person_title Anna Stretch: Recruitment & Training Manager => Sales Academy Manager |
2016-07-05 |
update statutory_documents COMPANY BUSINESS 21/06/2016 |
2016-05-19 |
delete address 76 King Street
Manchester
M2 4NH |
2016-05-19 |
delete person Chris Crawford |
2016-05-19 |
delete person Peter Hounsham |
2016-05-19 |
delete phone 0161 638 0840 |
2016-05-19 |
insert person Alexia Seller |
2016-05-19 |
insert person Annabel Wallis |
2016-05-19 |
insert phone 0161 694 9200 |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-07 |
insert otherexecutives Vicky Roythorne |
2016-03-07 |
insert person Jessica Holt |
2016-03-07 |
insert person Peter Hounsham |
2016-03-07 |
update person_title Sean Walsh: Swindon Sales Manager; Sales Manager => Head of Commerce & Industry; Sales Manager |
2016-03-07 |
update person_title Vicky Roythorne: Group Operations Manager => Head of Compliance |
2016-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2016-02-08 |
insert otherexecutives Nic Devito |
2016-02-08 |
insert vpsales Mark Harris |
2016-02-08 |
delete address 1st Floor Holborn Gate
330 High Holborn
London
WC1V 7QT |
2016-02-08 |
delete phone 0207 203 8425 |
2016-02-08 |
insert address 1 Primrose Street
London
EC2A 2EX |
2016-02-08 |
insert person Mark Harris |
2016-02-08 |
insert person Nic Devito |
2016-02-08 |
insert phone 0203 846 3211 |
2015-12-02 |
delete phone 00022992 |
2015-10-12 |
delete about_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
delete career_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
delete client_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
delete contact_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
delete index_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
delete management_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
delete service_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
delete terms_pages_linkeddomain eezytime.co.uk |
2015-10-12 |
insert phone 00022992 |
2015-09-08 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-08 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-16 |
delete person Doug Jameson |
2015-08-04 |
update statutory_documents 09/07/15 FULL LIST |
2015-05-14 |
delete phone 00023385 |
2015-05-14 |
update person_title Anna Kramer: Senior Manager - Key Accounts Team; Senior Manager Key Accounts => Talent Acquisition Manager |
2015-04-16 |
insert coo Nick Dettmar |
2015-04-16 |
delete index_pages_linkeddomain youtu.be |
2015-04-16 |
delete phone 00022304 |
2015-04-16 |
delete phone 00023080 |
2015-04-16 |
insert about_pages_linkeddomain youtube.com |
2015-04-16 |
insert career_pages_linkeddomain youtube.com |
2015-04-16 |
insert client_pages_linkeddomain youtube.com |
2015-04-16 |
insert contact_pages_linkeddomain youtube.com |
2015-04-16 |
insert index_pages_linkeddomain youtube.com |
2015-04-16 |
insert management_pages_linkeddomain youtube.com |
2015-04-16 |
insert person Nick Dettmar |
2015-04-16 |
insert phone 00023385 |
2015-04-16 |
insert service_pages_linkeddomain youtube.com |
2015-04-16 |
insert terms_pages_linkeddomain youtube.com |
2015-03-19 |
delete phone 00021775 |
2015-03-19 |
delete phone 00022428 |
2015-03-19 |
delete phone 00022671 |
2015-03-19 |
insert about_pages_linkeddomain google.com |
2015-03-19 |
insert career_pages_linkeddomain google.com |
2015-03-19 |
insert client_pages_linkeddomain google.com |
2015-03-19 |
insert contact_pages_linkeddomain google.com |
2015-03-19 |
insert index_pages_linkeddomain google.com |
2015-03-19 |
insert index_pages_linkeddomain youtu.be |
2015-03-19 |
insert management_pages_linkeddomain google.com |
2015-03-19 |
insert phone 00022304 |
2015-03-19 |
insert phone 00023080 |
2015-03-19 |
insert service_pages_linkeddomain google.com |
2015-03-19 |
insert terms_pages_linkeddomain google.com |
2015-03-07 |
update account_category GROUP => FULL |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-04 |
update statutory_documents ADOPT ARTICLES 18/02/2015 |
2015-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES DETTMAR |
2015-02-17 |
insert phone 00021775 |
2015-02-17 |
insert phone 00022428 |
2015-02-17 |
insert phone 00022671 |
2014-12-23 |
insert person Chris Crawford |
2014-12-23 |
update person_title Stuart Rutter: Manager Manchester Office => Manager Manchester Office - Engineering |
2014-10-26 |
delete phone 00020806 |
2014-10-26 |
insert address 76 King Street
Manchester
M2 4NH |
2014-10-26 |
insert phone 0161 817 5028 |
2014-10-26 |
update person_title Sandie Gale: Finance Director; Member of the Board; Accountant => Chief Financial Officer; Member of the Board; Accountant |
2014-09-20 |
delete source_ip 82.145.46.4 |
2014-09-20 |
insert source_ip 84.18.195.194 |
2014-09-20 |
update robots_txt_status www.outsource-uk.co.uk: 404 => 200 |
2014-08-13 |
insert person CLAS Secuirty Accreditor |
2014-08-07 |
delete address CHURCHWARD HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE UNITED KINGDOM SN2 2EY |
2014-08-07 |
insert address CHURCHWARD HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE SN2 2EY |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-28 |
update statutory_documents 09/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
2013-10-10 |
delete person Stoke on Trent |
2013-09-19 |
insert person Stoke on Trent |
2013-09-03 |
insert person per hour |
2013-08-29 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD HUGHES |
2013-08-17 |
update founded_year 1991 => null |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-23 |
update statutory_documents 09/07/13 FULL LIST |
2013-07-05 |
update website_status DNSError => OK |
2013-07-05 |
insert address 1st Floor Holborn Gate
330 High Holborn
London
WC1V 7QT |
2013-07-05 |
insert address Lymedale Business Park,
Hooters Hall Road,
Newcastle under Lyme
ST5 9QF |
2013-07-05 |
insert phone 0207 203 8425 |
2013-06-24 |
update account_category FULL => GROUP |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-05-25 |
update website_status OK => DNSError |
2013-02-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-02-13 |
update statutory_documents ALTER ARTICLES 23/01/2013 |
2013-02-08 |
update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 1027 |
2013-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 |
2012-10-24 |
insert address 111 Piccadilly
Manchester
M1 2HY |
2012-10-24 |
insert address Hooters Hall Road,
Newcastle under Lyme
ST5 9QF |
2012-10-24 |
insert phone 0161 638 0840 |
2012-10-24 |
insert phone 01782 564680 |
2012-10-24 |
insert phone 01782 571930 |
2012-07-12 |
update statutory_documents 09/07/12 FULL LIST |
2012-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2012-02-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-02-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-04 |
update statutory_documents 09/07/11 FULL LIST |
2011-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM
CHURCHWARD HOUSE KEMBLE DRIVE
SWINDON
WILTSHIRE
SN2 2TA
UNITED KINGDOM |
2011-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2010-07-20 |
update statutory_documents 09/07/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC JAMESON / 09/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HELEN GALE / 09/07/2010 |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA HELEN GALE / 09/07/2010 |
2010-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
FIRST FLOOR, THE MARKET CENTRE
THE SQUARE
SWINDON
WILTSHIRE
SN1 3EB |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-07-03 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SANDRA HELEN GALE |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN JAMESON |
2009-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2008-09-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMESON / 01/12/2007 |
2008-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-07-15 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
OAK TREE HOUSE
EWEN
NR. CIRENCESTER
GLOUCESTERSHIRE, GL7 6BT |
2000-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS |
1998-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-07-31 |
update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
1998-05-28 |
update statutory_documents £ NC 1000/100000
11/04/98 |
1998-05-28 |
update statutory_documents NC INC ALREADY ADJUSTED 11/04/98 |
1997-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-09-02 |
update statutory_documents RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-07-22 |
update statutory_documents RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS |
1996-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-14 |
update statutory_documents RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS |
1995-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-07-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-07-06 |
update statutory_documents RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS |
1994-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-07-30 |
update statutory_documents RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS |
1993-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-07-20 |
update statutory_documents RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS |
1991-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/91 FROM:
3 SHETLAND CLOSE
RAMLEAZE
SWINDON
WILTSHIRE SN5 9RZ |
1991-05-22 |
update statutory_documents SECRETARY RESIGNED |
1991-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |