- Company Overview for AWI OUTSOURCING LTD (03307075)
- Filing history for AWI OUTSOURCING LTD (03307075)
- People for AWI OUTSOURCING LTD (03307075)
- Charges for AWI OUTSOURCING LTD (03307075)
- More for AWI OUTSOURCING LTD (03307075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
05 Mar 2020 | AD01 | Registered office address changed from Unit 11, Brook House Brook Street Driffield East Yorkshire YO25 6QP England to Suite 11, Brook House Brook Street Driffield East Yorkshire YO25 6QP on 5 March 2020 | |
30 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | AD01 | Registered office address changed from Unit 13, Brook House Brook Street Driffield East Yorkshire YO25 6QP to Unit 11, Brook House Brook Street Driffield East Yorkshire YO25 6QP on 18 January 2019 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
22 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
27 Aug 2015 | AP03 | Appointment of Mr George Greig Tulloch as a secretary on 24 August 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|