Advanced company searchLink opens in new window

AWI OUTSOURCING LTD

Company number 03307075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 1
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
  • GBP 1