This company is commonly known as Absolute Outsourcing Limited. The company was founded 4 years ago and was given the registration number 12319963. The firm's registered office is in GREATER MANCHESTER. You can find them at Fernhills House Foerster Chambers, Todd Street, Greater Manchester, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | ABSOLUTE OUTSOURCING LIMITED |
---|---|---|
Company Number | : | 12319963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2019 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fernhills House Foerster Chambers, Todd Street, Greater Manchester, United Kingdom, BL9 5BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Secretary | 18 November 2019 | Active | |
27, Byrom Street, Castlefield, Manchester, M3 4PF | Director | 18 November 2019 | Active |
Director | 18 November 2019 | Active |
Mr John Roy Vernon | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Sussex Road, London, United Kingdom, E6 2PT |
Nature of control | : |
|
Mr Calum James Rutherford | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fernhills House, Foerster Chambers, Bury, England, BL9 5BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.