ADVANCED WIND SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DUNNE

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEWIS

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEWIS

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES ALMOND

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALMOND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/09/109 September 2010 05/07/10 STATEMENT OF CAPITAL GBP 1004

View Document

06/08/106 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DUNNE / 10/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALMOND / 10/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS / 10/06/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEE DORAN

View Document

30/11/0930 November 2009 CURREXT FROM 30/06/2010 TO 31/10/2010

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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