A B OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

A B OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391884

Incorporation date

25/06/1997

Size

Group

Contacts

Registered address

Registered address

9 Millshaw Park Avenue, Leeds, West Yorkshire LS11 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1997)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Change of share class name or designation
dot icon06/11/2024
Particulars of variation of rights attached to shares
dot icon02/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-30
dot icon02/10/2024
Cessation of Lee Parsons as a person with significant control on 2024-09-30
dot icon02/10/2024
Notification of a person with significant control statement
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon30/09/2024
Appointment of Nicole Kroner as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Barbara Joan Parsons as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Clare Alison Dallimore as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Grant Peter Richardson as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Karl Dallimore as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Piper Elizabeth Dallimore as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Lee Parsons as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Poppy Parsons as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Sadie Parsons as a director on 2024-09-30
dot icon30/09/2024
Appointment of Andrew Kelly as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr David Anthony Bass as a director on 2024-09-30
dot icon25/09/2024
Satisfaction of charge 033918840005 in full
dot icon09/08/2024
Change of details for Mr Lee Parsons as a person with significant control on 2016-06-30
dot icon09/08/2024
Cessation of Karl Dallimore as a person with significant control on 2016-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon17/06/2024
Statement of capital on 2024-04-30
dot icon11/06/2024
Statement of capital on 2023-11-28
dot icon06/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Registered office address changed from , 9 9 Millshaw Park Avenue, Leeds, West Yorkshire, LS11 0LR, England to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 2024-03-20
dot icon10/08/2023
Statement of capital on 2023-07-26
dot icon02/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon18/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-13
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon30/06/2023
Memorandum and Articles of Association
dot icon30/06/2023
Sub-division of shares on 2023-06-13
dot icon30/06/2023
Change of share class name or designation
dot icon30/06/2023
Resolutions
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon11/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/05/2022
Registered office address changed from , 9 Millshaw Park Avenue, Leeds, West Yorkshire, LS11 0LR, England to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 2022-05-10
dot icon10/05/2022
Appointment of Mr Grant Peter Richardson as a director on 2022-05-10
dot icon10/05/2022
Registered office address changed from , C/O Arctic Hayes Ltd Glover Way, Parkside Industrial Estate, Leeds, West Yorkshire, LS11 5JP, England to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 2022-05-10
dot icon09/05/2022
Purchase of own shares.
dot icon03/05/2022
Resolutions
dot icon18/01/2022
Particulars of variation of rights attached to shares
dot icon18/01/2022
Change of share class name or designation
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon23/12/2021
Appointment of Mrs Barbara Joan Parsons as a director on 2021-12-23
dot icon23/12/2021
Appointment of Miss Piper Elizabeth Dallimore as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mrs Clare Alison Dallimore as a director on 2021-12-23
dot icon23/12/2021
Appointment of Miss Poppy Parsons as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mrs Sadie Parsons as a director on 2021-12-23
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon08/07/2021
Cessation of Finance Yorkshire Equity Gp Ltd as a person with significant control on 2021-06-10
dot icon07/07/2021
Termination of appointment of Stephen Cardwell as a director on 2021-06-11
dot icon28/06/2021
Satisfaction of charge 033918840006 in full
dot icon10/06/2021
Registration of charge 033918840007, created on 2021-06-01
dot icon22/12/2020
Termination of appointment of Gary Parsons as a secretary on 2020-10-08
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon19/07/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2018
Registration of charge 033918840006, created on 2018-08-20
dot icon09/08/2018
Statement by Directors
dot icon09/08/2018
Statement of capital on 2018-08-09
dot icon09/08/2018
Solvency Statement dated 10/07/18
dot icon09/08/2018
Resolutions
dot icon03/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon17/05/2018
Termination of appointment of Stephen John Sutherland as a director on 2018-03-31
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon01/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon24/05/2016
Appointment of Mr Stephen Cardwell as a director on 2016-04-01
dot icon24/05/2016
Appointment of Mr Stephen John Sutherland as a director on 2016-04-01
dot icon10/05/2016
Termination of appointment of Duncan Stuart Gray as a director on 2016-04-01
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/09/2015
Registered office address changed from , Broadway Industrial Estate, Broadway, Dunkinfield, Cheshire, SK14 4QS to 9 Millshaw Park Avenue Leeds West Yorkshire LS11 0LR on 2015-09-01
dot icon21/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Particulars of variation of rights attached to shares
dot icon19/08/2014
Change of share class name or designation
dot icon14/08/2014
Satisfaction of charge 4 in full
dot icon14/08/2014
Satisfaction of charge 2 in full
dot icon14/08/2014
Satisfaction of charge 3 in full
dot icon30/07/2014
Appointment of Mr Duncan Stuart Gray as a director on 2014-07-22
dot icon30/07/2014
Termination of appointment of Gary Parsons as a director on 2014-07-22
dot icon30/07/2014
Termination of appointment of Barbara Joan Parsons as a director on 2014-07-22
dot icon30/07/2014
Appointment of Mr Karl Dallimore as a director on 2014-07-22
dot icon24/07/2014
Registration of charge 033918840005, created on 2014-07-22
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon24/06/2010
Director's details changed for Barbara Joan Parsons on 2010-06-24
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 25/06/08; full list of members
dot icon09/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2007
Registered office changed on 05/12/07 from:\bridgend house, astley street, dukinfield, cheshire, SK16 4RG
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Return made up to 25/06/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from:\headway house, astley street, dukinfield, cheshire SK16 4RG
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 25/06/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2005
Accounting reference date extended from 24/12/04 to 31/12/04
dot icon25/08/2005
Return made up to 25/06/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-24
dot icon16/06/2004
Return made up to 25/06/04; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2002-12-24
dot icon26/08/2003
Return made up to 25/06/03; full list of members
dot icon11/06/2003
New director appointed
dot icon22/12/2002
Return made up to 25/06/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-24
dot icon19/07/2002
Total exemption small company accounts made up to 2000-12-24
dot icon08/02/2002
Particulars of mortgage/charge
dot icon08/01/2002
Registered office changed on 08/01/02 from:\12A stockport road, denton, manchester
dot icon18/09/2001
Total exemption small company accounts made up to 1999-12-24
dot icon10/08/2001
Return made up to 25/06/01; full list of members
dot icon04/07/2000
Return made up to 25/06/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-12-24
dot icon02/07/1999
Return made up to 25/06/99; full list of members
dot icon06/08/1998
Accounting reference date extended from 30/06/98 to 24/12/98
dot icon29/07/1998
Return made up to 25/06/98; full list of members
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed;new director appointed
dot icon07/07/1997
Ad 26/06/97--------- £ si 2@1=2 £ ic 2/4
dot icon07/07/1997
Registered office changed on 07/07/97 from:\14 alpine drive, milnrow, rochdale, lancashire OL16 3HW
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon25/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.69K
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Lee
Director
19/08/2002 - 30/09/2024
15
Richardson, Grant Peter
Director
10/05/2022 - 30/09/2024
7
Bass, David Anthony
Director
30/09/2024 - Present
9
1 STOP COMPANY BUREAU LTD
Corporate Director
25/06/1997 - 26/06/1997
13
Parsons, Gary
Secretary
26/06/1997 - 08/10/2020
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B OUTSOURCING LIMITED

A B OUTSOURCING LIMITED is an(a) Active company incorporated on 25/06/1997 with the registered office located at 9 Millshaw Park Avenue, Leeds, West Yorkshire LS11 0LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B OUTSOURCING LIMITED?

toggle

A B OUTSOURCING LIMITED is currently Active. It was registered on 25/06/1997 .

Where is A B OUTSOURCING LIMITED located?

toggle

A B OUTSOURCING LIMITED is registered at 9 Millshaw Park Avenue, Leeds, West Yorkshire LS11 0LR.

What does A B OUTSOURCING LIMITED do?

toggle

A B OUTSOURCING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A B OUTSOURCING LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.