Advanced company searchLink opens in new window

AWPAPM LIMITED

Company number SC521303

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)
09 Aug 2023 AD01 Registered office address changed from Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 9 August 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-01
05 Apr 2023 CERTNM Company name changed caresourcer LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-29
14 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Mar 2022 SH06 Cancellation of shares. Statement of capital on 25 March 2022
  • GBP 160.00
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contracts of 5,518 ordinary shares of £0.01 each for a total consideration of £331,060 18/03/2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 215.18
10 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
10 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Dec 2021 MA Memorandum and Articles of Association
04 Nov 2021 TM01 Termination of appointment of Owen Francis O'donnell as a director on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Susan Mary Hooper as a director on 3 November 2021
27 Oct 2021 SH06 Cancellation of shares. Statement of capital on 18 October 2021
  • GBP 213.94
27 Oct 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2021 SH19 Statement of capital on 15 October 2021
  • GBP 387.53
14 Oct 2021 SH20 Statement by Directors
14 Oct 2021 CAP-SS Solvency Statement dated 12/10/21
14 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 387.53
02 Jun 2021 TM01 Termination of appointment of Christopher James Knight as a director on 19 May 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates