ANDAWES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Ul Connected Holdco Limited as a person with significant control on 2025-08-20

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Particulars of variation of rights attached to shares

View Document

27/03/2527 March 2025 Appointment of Mr Luke Anderson as a director on 2025-03-18

View Document

27/03/2527 March 2025 Termination of appointment of Angela Jayne Jones as a director on 2025-03-18

View Document

27/03/2527 March 2025 Cessation of David Sydney Jones as a person with significant control on 2025-03-18

View Document

27/03/2527 March 2025 Notification of Ul Connected Holdco Limited as a person with significant control on 2025-03-18

View Document

27/03/2527 March 2025 Appointment of Mr Ole Pugholm as a director on 2025-03-18

View Document

27/03/2527 March 2025 Appointment of Mr David Michael Rooney as a director on 2025-03-18

View Document

27/03/2527 March 2025 Appointment of Mr Neil Patrick Armstrong as a director on 2025-03-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

23/10/2423 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Wesley David Christian Jones on 2024-01-31

View Document

20/11/2320 November 2023 Registered office address changed from Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW England to Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Wesley David Christian Jones on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Angela Jayne Jones on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr David Sydney Jones on 2023-11-20

View Document

14/11/2314 November 2023 Director's details changed for Mr David Sydney Jones on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Wesley David Christian Jones on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from Compound 9 Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR England to Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mrs Angela Jayne Jones on 2023-11-14

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SYDNEY JONES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM SUITE 6 - 9 HAMILTON HOUSE LEYLAND BUSINESS PARK LEYLAND LANCASHIRE PR25 3GR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DAVID CHRISTIAN JONES / 11/12/2019

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYDNEY JONES / 30/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE JONES / 30/06/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID SYDNEY JONES / 30/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DAVID CHRISTIAN JONES / 23/12/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE JONES / 15/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DAVID CHRISTIAN JONES / 15/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYDNEY JONES / 15/08/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM SUITE 6 - 8 HAMILTON HOUSE LEYLAND BUSINESS PARK LEYLAND LANCASHIRE PR25 3GR

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/09/141 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 02/09/13 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1324 September 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

16/08/1316 August 2013 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