Advanced company searchLink opens in new window

AWS RECRUITMENT LIMITED

Company number SC416380

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)
23 May 2018 AD01 Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB Scotland to 21 Young Street Edinburgh Midlothian EH2 4HU on 23 May 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
04 Jan 2017 AD01 Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to Conference House 152 Morrison Street Edinburgh EH3 8EB on 4 January 2017
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Nov 2016 CH01 Director's details changed for Donna Mckay on 25 November 2016
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
02 Dec 2015 AP01 Appointment of Mr Alan William Surgeon as a director on 19 October 2015
18 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AD01 Registered office address changed from Citibase Building 1- 3 st. Colme Street Edinburgh EH3 6AA to 21 Young Street Edinburgh EH2 4HU on 14 May 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
19 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
01 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 April 2013
16 Apr 2013 AD01 Registered office address changed from 49 Manor Place Edinburgh EH3 7EG United Kingdom on 16 April 2013
19 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
07 Feb 2012 NEWINC Incorporation