AWS INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Director's details changed for Mr Kevin Russell Smith on 2025-04-15 |
15/04/2515 April 2025 | Registered office address changed from Copperfields Harlequin Lane Crowborough East Sussex TN6 1HU England to Suite 3 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 2025-04-15 |
15/04/2515 April 2025 | Change of details for Mr Kevin Russell Smith as a person with significant control on 2025-04-15 |
02/12/242 December 2024 | Micro company accounts made up to 2024-01-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
29/10/2429 October 2024 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to Copperfields Harlequin Lane Crowborough East Sussex TN6 1HU on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Aspen Waite Company Secretarial Services Limited as a secretary on 2023-06-01 |
29/10/2429 October 2024 | Cessation of Aspen Waite Limited as a person with significant control on 2023-06-01 |
29/10/2429 October 2024 | Notification of Kevin Russell Smith as a person with significant control on 2023-06-08 |
12/07/2412 July 2024 | Appointment of Mr Kevin Russell Smith as a director on 2023-06-01 |
12/07/2412 July 2024 | Termination of appointment of Paul David Waite as a director on 2023-06-01 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
02/02/242 February 2024 | Micro company accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/06/2326 June 2023 | Termination of appointment of Kevin Russell Smith as a director on 2023-06-01 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-08 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/07/182 July 2018 | PREVEXT FROM 31/10/2017 TO 31/01/2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/08/172 August 2017 | CORPORATE SECRETARY APPOINTED ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED |
02/08/172 August 2017 | APPOINTMENT TERMINATED, SECRETARY CARL TURNER |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPEN WAITE LIMITED |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/06/169 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/07/153 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
12/05/1512 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
08/07/148 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/08/1216 August 2012 | COMPANY NAME CHANGED AWS STRUCTURED FINANCE LTD CERTIFICATE ISSUED ON 16/08/12 |
16/08/1216 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/07/1219 July 2012 | 31/10/11 STATEMENT OF CAPITAL GBP 30100 |
19/07/1219 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
16/09/1116 September 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 30100 |
16/09/1116 September 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/06/1010 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
16/04/1016 April 2010 | SECRETARY APPOINTED CARL TURNER |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JARVIS |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/07/0614 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | SECRETARY RESIGNED |
24/08/0524 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/08/0518 August 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 21 LIVERPOOL STREET LONDON EC2M 7BD |
26/01/0526 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
06/07/016 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
14/06/0114 June 2001 | SECRETARY RESIGNED |
08/06/018 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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