Background WavePink WaveYellow Wave

OUTBACK SOLUTIONS LIMITED (06202385)

OUTBACK SOLUTIONS LIMITED (06202385) is an active UK company. incorporated on 4 April 2007. with registered office in Huddersfield. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). OUTBACK SOLUTIONS LIMITED has been registered for 18 years. Current directors include KELLY, Andrew James.

Company Number
06202385
Status
active
Type
ltd
Incorporated
4 April 2007
Age
18 years
Address
Unit 8, Union Street Business Centre Wakefield Road, Huddersfield, HD8 9JL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
KELLY, Andrew James
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTBACK SOLUTIONS LIMITED

OUTBACK SOLUTIONS LIMITED is an active company incorporated on 4 April 2007 with the registered office located in Huddersfield. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). OUTBACK SOLUTIONS LIMITED was registered 18 years ago.(SIC: 52219)

Status

active

Active since 18 years ago

Company No

06202385

LTD Company

Age

18 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

AAA SELF DRIVE UK LIMITED
From: 4 April 2007To: 31 August 2023
Contact
Address

Unit 8, Union Street Business Centre Wakefield Road Scissett Huddersfield, HD8 9JL,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
From: 14 May 2013To: 21 October 2024
Marland ;House, 13 Huddersfield Road, Barnsley South Yorkshire S70 2LW
From: 4 April 2007To: 14 May 2013
Timeline

3 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Sept 13
Director Joined
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KELLY, Andrew

Active
Wakefield Road, HuddersfieldHD8 9JL
Secretary
Appointed 02 Sept 2013

KELLY, Andrew James

Active
Wakefield Road, HuddersfieldHD8 9JL
Born November 1963
Director
Appointed 02 Sept 2013

MALLINSON, Stephen Robert

Resigned
Long Royd Farm, Long Royd Lane, HuddersfieldHD8 8XL
Secretary
Appointed 10 Apr 2007
Resigned 02 Sept 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 04 Apr 2007
Resigned 04 Apr 2007

KELLY, Andrew James

Resigned
Broad Royd, HuddersfieldHD8 8TS
Born November 1963
Director
Appointed 10 Apr 2007
Resigned 31 Aug 2008

MALLINSON, Stephen Robert

Resigned
Long Royd Farm, Long Royd Lane, HuddersfieldHD8 8XL
Born February 1962
Director
Appointed 10 Apr 2007
Resigned 02 Sept 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 04 Apr 2007
Resigned 04 Apr 2007

Persons with significant control

1

Mr Andrew James Kelly

Active
Wakefield Road, HuddersfieldHD8 9JL
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
88(2)R88(2)R
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Incorporation Company
4 April 2007
NEWINCIncorporation