AWS ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2015-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Change of details for Mrs Leanne Carr as a person with significant control on 2022-01-28

View Document

24/10/2324 October 2023 Change of details for Mr Ian William Cooney as a person with significant control on 2022-01-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2022-01-28

View Document

22/02/2222 February 2022 Purchase of own shares.

View Document

28/01/2228 January 2022 Termination of appointment of Peter Terence Wylie as a director on 2022-01-28

View Document

28/01/2228 January 2022 Cessation of Peter Terence Wylie as a person with significant control on 2022-01-28

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TERENCE WYLIE / 26/10/2018

View Document

26/10/1826 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM COONEY / 13/08/2018

View Document

14/08/1814 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM COONEY / 13/08/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

11/10/1711 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/173 July 2017 ADOPT ARTICLES 16/02/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS LEANNE CARR

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM COONEY / 14/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TERENCE WYLIE / 14/08/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: FIFTH FLOOR METROPOLITAN HOUSE 19-21 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1JE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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