AWS POWER LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
02/05/232 May 2023 | Notification of Alastair Wannop as a person with significant control on 2016-05-01 |
28/04/2328 April 2023 | Notification of Jayne Sutcliffe as a person with significant control on 2016-05-01 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-03-11 with no updates |
02/11/212 November 2021 | Administrative restoration application |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | FIRST GAZETTE |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | 16/04/14 STATEMENT OF CAPITAL GBP 800.1300 |
16/06/1416 June 2014 | 02/05/14 STATEMENT OF CAPITAL GBP 839.0000 |
16/06/1416 June 2014 | 25/04/14 STATEMENT OF CAPITAL GBP 813.8300 |
07/05/147 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
16/04/1416 April 2014 | 19/06/13 STATEMENT OF CAPITAL GBP 503.40 |
16/04/1416 April 2014 | CONSOLIDATION 19/06/13 |
16/04/1416 April 2014 | 05/04/14 STATEMENT OF CAPITAL GBP 757.3259 |
16/04/1416 April 2014 | VARYING SHARE RIGHTS AND NAMES |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 66 ST. JAMES'S STREET LONDON SW1A 1NE ENGLAND |
27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VASILIOU-SALTER / 11/03/2012 |
27/04/1227 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM OLD MILL HOUSE VICTORIA ROAD QUENINGTON CIRENCESTER GLOUCESTERSHIRE GL5 5BP |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 5 FITZHARDINGE STREET LONDON W1H 6ED UNITED KINGDOM |
11/03/1111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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