AUTOMATIC WELDING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/03/257 March 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
25/04/2425 April 2024 | Termination of appointment of John Strafford as a director on 2024-04-25 |
25/04/2425 April 2024 | Appointment of Mr Kishor Paruthi Kumar as a director on 2024-04-25 |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-07-31 |
08/12/238 December 2023 | Appointment of Kaushik Chaudhuri as a director on 2023-12-08 |
08/12/238 December 2023 | Appointment of John Strafford as a director on 2023-12-08 |
21/11/2321 November 2023 | Notification of Vaswati De Chaudhuri as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Notification of Kaushik De Chaudhuri as a person with significant control on 2023-11-21 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
16/11/2316 November 2023 | Termination of appointment of Alan Keith Wyles as a director on 2023-11-16 |
16/11/2316 November 2023 | Termination of appointment of Henry Arthur Collier as a director on 2023-11-16 |
16/11/2316 November 2023 | Termination of appointment of Michael Brennan as a director on 2023-11-16 |
16/11/2316 November 2023 | Cessation of Alan Keith Wyles as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Cessation of Henry Arthur Collier as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Cessation of Michael Brennan as a person with significant control on 2023-11-16 |
16/11/2316 November 2023 | Termination of appointment of Alan Keith Wyles as a secretary on 2023-11-16 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-18 with updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/04/1918 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/10/1723 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/12/1614 December 2016 | 31/07/16 TOTAL EXEMPTION FULL |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/09/1517 September 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
29/09/1429 September 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
07/08/147 August 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/08/1330 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
03/09/123 September 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/02/1217 February 2012 | 17/11/11 STATEMENT OF CAPITAL GBP 7 |
17/02/1217 February 2012 | ADOPT ARTICLES 17/11/2011 |
19/08/1119 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/07/1027 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRENNAN / 01/10/2009 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH WYLES / 01/10/2009 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY ARTHUR COLLIER / 01/10/2009 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | 31/07/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 10 YORK CLOSE CHIPPENHAM WILTSHIRE SN14 0QB |
13/12/0513 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/08/0524 August 2005 | NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | DIRECTOR RESIGNED |
24/08/0524 August 2005 | SECRETARY RESIGNED |
18/07/0518 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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