ATWS LOGISTICS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

03/03/223 March 2022 Termination of appointment of Warwick Dean Snelgrove as a director on 2017-06-01

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 29/11/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O CLARITY COMPANY SOLUTIONS LIMITED CHAMBERS BUSINESS CENTRE OLDHAM LANCASHIRE OL8 4QQ ENGLAND

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW TELFORD / 29/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 29/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TELFORD / 03/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 29/11/2018

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR WARWICK DEAN SNELGROVE

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 20/04/2017

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O CLARITY COMPANY SOLUTIONS EARL BUSINESS CENTRE DOWRY STREET OLDHAM LANCASHIRE OL8 2PF

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 20/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR WARWICK SNELGROVE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 26/10/15 STATEMENT OF CAPITAL GBP 2

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 30/11/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 30/11/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 30/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TELFORD / 15/12/2014

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DEAN SNELGROVE / 09/12/2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR WARWICK DEAN SNELGROVE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR ANDREW TELFORD

View Document

03/12/133 December 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