AWA FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
18/09/2318 September 2023 | Appointment of Ms Lija Lilita Teteris as a secretary on 2023-09-14 |
01/09/231 September 2023 | Termination of appointment of Heather Samantha Fosker as a director on 2023-08-31 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Termination of appointment of Graham Leslie Toogood as a director on 2023-05-02 |
05/05/235 May 2023 | Appointment of Mr Ian Robert Sweeting as a director on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Steven Clive Paulding as a director on 2023-05-05 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Appointment of Mr Graham Leslie Toogood as a director on 2022-09-27 |
10/10/2210 October 2022 | Cessation of Quo Vadis Financial Planning Limited as a person with significant control on 2016-04-06 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
03/10/223 October 2022 | Termination of appointment of Robert Antony Paulding as a director on 2022-09-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/06/2024 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
22/05/1922 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUO VADIS FINANCIAL PLANNING LIMITED |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
15/05/1715 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/10/149 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY PAULDING / 10/03/2014 |
14/10/1314 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/11/122 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ROY WESTLEY |
04/05/124 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CREEGER |
31/10/1131 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/11/105 November 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
05/11/105 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY ROY WESTLEY |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM WIMPOLE HOUSE LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0DP |
19/05/1019 May 2010 | SAIL ADDRESS CHANGED FROM: WIMPOLE HOUSE LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0DP UNITED KINGDOM |
19/05/1019 May 2010 | DIRECTOR APPOINTED MR ROBERT ANTONY PAULDING |
19/05/1019 May 2010 | DIRECTOR APPOINTED MR GRAHAM LESLIE TOOGOOD |
19/05/1019 May 2010 | SECRETARY APPOINTED MR IAN ROBERT SWEETING |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
28/10/0928 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROY KEITH WESTLEY / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DAVID CREEGER / 27/10/2009 |
27/10/0927 October 2009 | SAIL ADDRESS CREATED |
07/10/087 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/10/075 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 80 HIGH STREET EGHAM SURREY TW20 9HE |
13/12/0613 December 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/068 November 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
21/08/0621 August 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | SHARES AGREEMENT OTC |
27/10/0527 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/054 July 2005 | SHARES AGREEMENT OTC |
18/06/0518 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/02/053 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
16/12/0416 December 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
16/12/0416 December 2004 | DIRECTOR RESIGNED |
16/12/0416 December 2004 | SECRETARY RESIGNED |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG |
05/10/045 October 2004 | 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