ADVANCED WORKPLACE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

01/03/241 March 2024 Change of details for Mr William Andrew Mawson as a person with significant control on 2019-11-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-09 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-07-30

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-05-31

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-03-31

View Document

04/11/214 November 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Registration of charge 027631110002, created on 2021-09-24

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Cancellation of shares. Statement of capital on 2021-02-26

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

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

View Accounts

26/11/2026 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

02/07/192 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

10/07/1810 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027631110001

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

25/01/1325 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW MAWSON / 09/11/2012

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE MAWSON / 09/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR WALLACE MCGREGOR

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALLACE RENNIE MCGREGOR / 09/11/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 167 TURNERS HILL CHESHUNT HERTS EN8 9BH

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/03/0820 March 2008 GBP IC 100/80 28/02/08 GBP SR 20@1=20

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0718 August 2007 £ NC 100/1000 03/07/07

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0718 August 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

18/08/0718 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 30/05/01 TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/99

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 09/11/97; CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/95

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/94

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 6 PARADISE SQUARE SHEFFIELD S1 1TB

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

09/11/929 November 1992 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