AIROWTECH ELECTRICAL DISTRIBUTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Registration of charge 071015310003, created on 2023-10-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2022-12-03

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Director's details changed for Mr Robert Wilkinson on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Robert Wilkinson on 2022-12-20

View Document

13/12/2213 December 2022 Cessation of David Hutchinson as a person with significant control on 2022-11-23

View Document

13/12/2213 December 2022 Change of details for Mr Robert Wilkinson as a person with significant control on 2022-11-23

View Document

13/12/2213 December 2022 Termination of appointment of David Hutchinson as a director on 2022-11-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Change of details for Mr Robert Wilkinson as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/01/2231 January 2022 Change of details for Mr Robert Wilkinson as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Robert Wilkinson on 2022-01-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

25/06/1725 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 10/12/16 Statement of Capital gbp 100

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071015310002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

02/01/132 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 19/11/2012

View Document

06/12/126 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 13 PERTH COURT 11TH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JY UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILKINSON / 10/12/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM DOREEN WILKINSON / 10/12/2010

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUTCHINSON / 10/12/2010

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 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