ABSOLUTE OUTSOURCING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-31

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

08/11/238 November 2023 Termination of appointment of Calum James Rutherford as a director on 2022-07-01

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

01/08/231 August 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

12/05/2212 May 2022 Registered office address changed from Fernhills House Foerster Chambers Todd Street Greater Manchester BL9 5BJ United Kingdom to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 2022-05-12

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company