AWSM (FSL) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Alexander Chandos Tempest Vane on 2025-07-14

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/02/2512 February 2025 Notification of Aw Group Holdings Limited as a person with significant control on 2025-01-09

View Document

12/02/2512 February 2025 Director's details changed for Mr James Walter Fitzgerald Warwick on 2025-01-09

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Appointment of Mr Paul Trudgeon as a director on 2024-12-20

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/11/238 November 2023 Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 2023-11-08

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MORTON

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TRUDGEON

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TRUDGEON

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA EUSTACE

View Document

02/12/162 December 2016 SECRETARY APPOINTED MR PAUL TRUDGEON

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 ADOPT ARTICLES 23/09/2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK WALSH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORKHILL

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4XX

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 ADOPT ARTICLES 17/09/2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KITCHEN

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK WALSH

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR JAMES WALTER FITZGERALD WARWICK

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART KILPATRICK

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALLAN HARRIS / 01/11/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUCE MORTON / 01/11/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRUDGEON / 01/11/2010

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY KITCHEN / 01/11/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA ROSEMARY EUSTACE / 01/11/2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR STEPHEN JOHN CORKHILL

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/01/0930 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR PETER BRUCE MORTON

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MAX GLADWYN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR PAUL TRUDGEON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WARWICK

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED BANDSITE LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RECON 09/02/01

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/11/0030 November 2000 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