Advanced company searchLink opens in new window

ALBANY OUTSOURCE UK LTD

Company number 06481983

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)
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
18 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
07 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
14 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG England on 2 February 2011
21 Jul 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Apr 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
14 Apr 2010 AD01 Registered office address changed from 10 Park Place Manchester Lancashire M4 4EY on 14 April 2010
12 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
12 Apr 2010 CONNOT Change of name notice
25 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
30 Oct 2009 AR01 Annual return made up to 23 January 2009 with full list of shareholders
30 Oct 2009 TM02 Termination of appointment of Dbf Secretarial Services Ltd as a secretary
30 Oct 2009 AP03 Appointment of Shashikant Chouhan as a secretary
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Jan 2008 NEWINC Incorporation