AWS INTERNATIONAL BUSINESS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Kevin Russell Smith on 2025-04-15

View Document

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

View Document

15/04/2515 April 2025 Change of details for Mr Kevin Russell Smith as a person with significant control on 2025-04-15

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

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

View Document

29/10/2429 October 2024 Termination of appointment of Aspen Waite Company Secretarial Services Limited as a secretary on 2023-06-01

View Document

29/10/2429 October 2024 Cessation of Aspen Waite Limited as a person with significant control on 2023-06-01

View Document

29/10/2429 October 2024 Notification of Kevin Russell Smith as a person with significant control on 2023-06-08

View Document

12/07/2412 July 2024 Appointment of Mr Kevin Russell Smith as a director on 2023-06-01

View Document

12/07/2412 July 2024 Termination of appointment of Paul David Waite as a director on 2023-06-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/06/2326 June 2023 Termination of appointment of Kevin Russell Smith as a director on 2023-06-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 CORPORATE SECRETARY APPOINTED ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY CARL TURNER

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPEN WAITE LIMITED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/08/1216 August 2012 COMPANY NAME CHANGED AWS STRUCTURED FINANCE LTD CERTIFICATE ISSUED ON 16/08/12

View Document

16/08/1216 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1219 July 2012 31/10/11 STATEMENT OF CAPITAL GBP 30100

View Document

19/07/1219 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 01/11/10 STATEMENT OF CAPITAL GBP 30100

View Document

16/09/1116 September 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY APPOINTED CARL TURNER

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA JARVIS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 21 LIVERPOOL STREET LONDON EC2M 7BD

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 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