AOSH AWARDING BODY UK LIMITED
Status | ACTIVE |
Company No. | 09506777 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AOSH AWARDING BODY UK LIMITED is an active private limited company with number 09506777. It was incorporated 9 years, 2 months, 11 days ago, on 24 March 2015. The company address is 1089 1st Floor Stockport Road, Manchester, M19 2RE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change account reference date company previous shortened
Date: 30 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Change account reference date company previous shortened
Date: 30 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Gazette filings brought up to date
Date: 22 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Old address: 6-10 High Street Bolton Lancashire BL3 6TA England
New address: 1089 1st Floor Stockport Road Manchester M19 2RE
Change date: 2019-08-27
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-26
Officer name: Muhammad Shakeel Qureshi
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Javed
Appointment date: 2018-10-31
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Shahid Javed
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
Change date: 2018-07-03
New address: 6-10 High Street Bolton Lancashire BL3 6TA
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shahid Javed
Cessation date: 2018-03-12
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Javed
Termination date: 2018-03-12
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Mr. Muhammad Shakeel Qureshi
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-30
Officer name: Mr Shahid Javed
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-30
Officer name: Mr Shahid Javed
Documents
Some Companies
BELL BUSINESS PARK,AIRDRIE,ML6 9BG
Number: | SC114142 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 08758470 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS HOUSE,ST. HELENS,WA9 3DR
Number: | 11801267 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BYRE ASHBY ROAD,LEICESTER,LE9 8JF
Number: | 11400836 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON SECRETARIAL SERVICES LIMITED
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 01172720 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART MOVE SUPPORTED HOUSING LTD
UNITS 7, WJ OLDS INDUSTRIAL ESTATE,BIRMINGHAM,B18 5SR
Number: | 09409388 |
Status: | ACTIVE |
Category: | Private Limited Company |