About

Registered Number: 03991019
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Mark Evans & Co Britannic House, 279 Chanterlands Avenue, Hull, HU5 4DS,

 

Founded in 2000, Outlinks Ltd has its registered office in Hull, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTEY, Alan Howard 01 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RA AND A (ACCOUNTANTS) LTD 01 August 2007 05 May 2020 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AD01 - Change of registered office address 06 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 26 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 08 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 25 May 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 26 September 2000
225 - Change of Accounting Reference Date 07 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 January 2006 Outstanding

N/A

Legal mortgage 01 December 2000 Outstanding

N/A

Debenture 13 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.