CAPITAL OUTSOURCING GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPITAL OUTSOURCING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05695164

Incorporation date

02/02/2006

Size

Full

Contacts

Registered address

Registered address

10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2006)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon09/10/2025
Full accounts made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon16/01/2025
Satisfaction of charge 5 in full
dot icon16/01/2025
Satisfaction of charge 056951640008 in full
dot icon03/12/2024
Full accounts made up to 2024-02-29
dot icon26/11/2024
Satisfaction of charge 4 in full
dot icon23/10/2024
Registration of charge 056951640009, created on 2024-10-21
dot icon15/02/2024
Registration of charge 056951640008, created on 2024-02-14
dot icon06/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon04/12/2023
Full accounts made up to 2023-02-28
dot icon30/11/2023
Director's details changed for Mr Richard Ernest Sobol on 2023-11-30
dot icon30/11/2023
Change of details for Mr Richard Ernest Sobol as a person with significant control on 2023-11-30
dot icon25/10/2023
Termination of appointment of James William Cronin as a director on 2023-09-22
dot icon29/03/2023
Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL United Kingdom to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 2023-03-29
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon24/11/2022
Full accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon13/10/2021
Full accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon23/11/2020
Full accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon02/10/2019
Full accounts made up to 2019-02-28
dot icon19/08/2019
Appointment of Mr James William Cronin as a director on 2019-07-31
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon11/10/2018
Full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon24/07/2017
Full accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon22/06/2016
Full accounts made up to 2016-02-29
dot icon19/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Richard Ernest Sobol on 2016-02-24
dot icon19/11/2015
Full accounts made up to 2015-02-28
dot icon11/08/2015
Registered office address changed from 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 131 Lichfield Street Walsall West Midlands WS1 1SL on 2015-08-11
dot icon01/07/2015
Termination of appointment of Andrew Charles Fenn as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Andrew James Moxey as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Timothy Trouncer Downes as a director on 2015-06-29
dot icon01/07/2015
Termination of appointment of Hemlatta Umed Mistry as a secretary on 2015-06-25
dot icon01/07/2015
Appointment of Mr Richard Ernest Sobol as a director on 2015-06-29
dot icon12/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon12/09/2014
Accounts for a medium company made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon29/11/2013
Full accounts made up to 2013-02-28
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Andrew James Moxey on 2013-02-01
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon12/11/2012
Accounts for a medium company made up to 2012-02-29
dot icon05/11/2012
Registered office address changed from 16 Upper High Street Wednesbury West Midlands WS10 7HQ on 2012-11-05
dot icon05/11/2012
Certificate of change of name
dot icon05/11/2012
Change of name notice
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon06/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2011
Appointment of Mr Andrew Charles Fenn as a director
dot icon25/07/2011
Appointment of Ms Hemlatta Umed Mistry as a secretary
dot icon25/07/2011
Appointment of Mr Timothy Troucer Downes as a director
dot icon25/07/2011
Termination of appointment of Richard Sobol as a secretary
dot icon25/07/2011
Termination of appointment of Charlotte Harkin as a director
dot icon25/07/2011
Termination of appointment of Richard Sobol as a director
dot icon25/07/2011
Appointment of Mr Andrew James Moxey as a director
dot icon25/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon17/05/2010
Accounts for a medium company made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon12/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/03/2009
Return made up to 02/02/09; full list of members
dot icon25/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon26/02/2008
Return made up to 02/02/08; full list of members
dot icon14/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon28/06/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon27/03/2007
Return made up to 02/02/07; full list of members
dot icon30/10/2006
Ad 24/07/06--------- £ si 4999@1=4999 £ ic 1/5000
dot icon08/09/2006
Nc inc already adjusted 24/07/06
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon03/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon25/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Certificate of change of name
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Registered office changed on 17/02/06 from: ship canal house king street manchester M2 4WB
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon02/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sobol, Richard Ernest
Director
29/06/2015 - Present
57
Cronin, James William
Director
31/07/2019 - 22/09/2023
45

Persons with Significant Control

1
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 CAPITAL OUTSOURCING GROUP LIMITED

CAPITAL OUTSOURCING GROUP LIMITED is an(a) Active company incorporated on 02/02/2006 with the registered office located at 10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL OUTSOURCING GROUP LIMITED?

toggle

CAPITAL OUTSOURCING GROUP LIMITED is currently Active. It was registered on 02/02/2006 .

Where is CAPITAL OUTSOURCING GROUP LIMITED located?

toggle

CAPITAL OUTSOURCING GROUP LIMITED is registered at 10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJ.

What does CAPITAL OUTSOURCING GROUP LIMITED do?

toggle

CAPITAL OUTSOURCING GROUP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAPITAL OUTSOURCING GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with no updates.