AWS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Director's details changed for Mr Christophe Bellynck on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Donald John Fraser Macphail on 2025-01-23

View Document

30/10/2430 October 2024 Termination of appointment of Katherine Anne Swann as a director on 2024-09-27

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Appointment of Ms Valerie Isabelle Marie Clavie as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRKMAN

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MISS KATHERINE ANNE SWANN

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR NEIL VINCENT GALLAGHER

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRAVESON

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KIRKMAN / 28/12/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

01/02/181 February 2018 CURREXT FROM 28/02/2018 TO 31/12/2018

View Document

30/10/1730 October 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED DAVID ANDREW GERRARD

View Document

13/10/1713 October 2017 CESSATION OF CHRISTOPHER JEREMY STANFORD AS A PSC

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANFORD

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA FACCHINO-STANFORD

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEOLIA ES (UK) LIMITED

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM KENILWORTH ROAD HAMPTON IN ARDEN SOLIHULL B92 0LP UNITED KINGDOM

View Document

12/10/1712 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR RICHARD KIRKMAN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR GAVIN HOWARD GRAVESON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR DONALD JOHN FRASER MACPHAIL

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/174 July 2017 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document


More Company Information