ABOVE AND BEYOND OUTSOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/03/231 March 2023 Director's details changed for Mr Raja Mustajab Hasan on 2023-02-28

View Document

01/03/231 March 2023 Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA United Kingdom to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Waqas Afzaal as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Mr Waqas Afzaal on 2023-02-28

View Document

03/11/223 November 2022 Director's details changed for Mr Waqas Afzaal on 2022-10-03

View Document

03/11/223 November 2022 Director's details changed for Mr Raja Mustajab Hasan on 2022-10-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/09/227 September 2022 Registered office address changed from , Suite 17, 1st Floor, Avon House, 435 Stratford Road,, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2022-09-07

View Document

22/08/2222 August 2022 Registered office address changed from , Office 315, Imperial Chambers,10-17 Sevenways Parade, Woodford Avenue, Gants Hill, Ilford, IG2 6JX, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2022-08-22

View Document

04/08/224 August 2022 Registered office address changed from , 82 Swanswell Road, Solihull, B92 7EY, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2022-08-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 Registered office address changed from , 223 Baldwins Lane, Birmingham, B28 0PZ, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2021-03-18

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 DIRECTOR APPOINTED MR WAQAS AFZAAL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED SAW OFFSHORING & OUTSOURCING LIMITED CERTIFICATE ISSUED ON 28/05/19

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

25/03/1925 March 2019 Registered office address changed from , Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, HA0 1EH, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2019-03-25

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM SUITE 6-7, 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD LONDON HA0 1EH ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/06/1710 June 2017 DIRECTOR APPOINTED MR MUHAMMAD JAFFAR HASSAN

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR RAJA MUSTAJAB HASAN

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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