AJW SOFTWARE CONSULTING LIMITED

Company Documents

DateDescription
10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/01/2023 January 2020 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 2 THE COTTAGES CHESTER LANE CHESTER CHESHIRE CH3 6EF

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN WILLIAMS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 10 VICTORIA PATHWAY CHESTER CHESHIRE CH4 7AG

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WILLIAMS / 01/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WILLIAMS / 15/08/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 16 VICTORIA PATHWAY CHESTER CHESHIRE CH4 7AG

View Document

03/07/153 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 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