AWLTECH PFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/08/2521 August 2025 | Director's details changed for Ian Beagley on 2025-08-20 | 
| 21/08/2521 August 2025 | Confirmation statement made on 2025-08-11 with no updates | 
| 20/08/2520 August 2025 | Second filing for the appointment of Mr Ian Beagley as a director | 
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-11 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-11 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 06/09/206 September 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES | 
| 28/04/2028 April 2020 | REGULATION 5(B) SHALL NOT APPLY TO ORDINARY SHARES 15/04/2020 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | 
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 30/08/1530 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders | 
| 06/01/156 January 2015 | DIRECTOR APPOINTED MR IAN BEAGLEY | 
| 06/01/156 January 2015 | Appointment of Mr Ian Beagley as a director on 2015-01-01 | 
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 07/09/147 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders | 
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 25/09/1325 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders | 
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 05/09/125 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders | 
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 4 THE OMNI BUSINESS CENTRE, OMEGA PARK ALTON HAMPSHIRE GU34 2QD UNITED KINGDOM | 
| 31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 9 BENTLEY BUSINESS PARK BLACKNEST ROAD ALTON HANTS GU34 4PX | 
| 31/08/1131 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders | 
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GLEESON / 01/01/2010 | 
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE GLEESON / 01/01/2010 | 
| 01/09/101 September 2010 | Annual return made up to 11 August 2010 with full list of shareholders | 
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 28/08/0928 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | 
| 05/06/095 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNIT 9 ENTERPRISE ESTATES MOORFIELD ROAD GUILDFORD SURREY GU1 1RB | 
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 26/08/0826 August 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | 
| 19/11/0719 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | 
| 06/09/076 September 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | 
| 26/09/0626 September 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | 
| 04/09/064 September 2006 | NEW DIRECTOR APPOINTED | 
| 22/08/0622 August 2006 | SECRETARY RESIGNED | 
| 11/08/0611 August 2006 | 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