This company is commonly known as China Outsourcing (europe) Limited. The company was founded 22 years ago and was given the registration number 04404376. The firm's registered office is in EASTLEIGH. You can find them at Flemming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | CHINA OUTSOURCING (EUROPE) LIMITED |
---|---|---|
Company Number | : | 04404376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flemming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleming Court, Leigh Road, Eastleigh, SO50 9PD | Corporate Secretary | 26 March 2002 | Active |
2, Sellars Villas, Ansty, Dorchester, United Kingdom, DT2 7PN | Director | 07 December 2006 | Active |
2 St Brelades, 24 Blake Hill Avenue, Poole, England, BH14 8QA | Director | 26 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 March 2002 | Active |
4, Woolerton Drive, Singapore, 257 554 | Director | 26 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 March 2002 | Active |
Mr Paul David Calver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Sellars Villas, Ansty, Dorchester, England, DT2 7PN |
Nature of control | : |
|
Mr Christopher John Mooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 St Brelades, 24 Blake Hill Avenue, Poole, England, BH14 8QA |
Nature of control | : |
|
Calvco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Sellars Villas, Ansty, Dorchester, England, DT2 7PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Resolution | Resolution. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.