WILLIAM ANDREW SERVICES LTD.

Company Documents

DateDescription
04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/2027 January 2020 APPLICATION FOR STRIKING-OFF

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/12/1814 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/09/1711 September 2017 COMPANY NAME CHANGED AQUA POWER SERVICES LTD. CERTIFICATE ISSUED ON 11/09/17

View Document

09/06/179 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/06/157 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/06/131 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/06/1224 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW / 01/06/2010

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 01/06/2010

View Document

06/08/106 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW / 03/06/2009

View Document

13/05/0913 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

17/04/0917 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SHARES AGREEMENT OTC

View Document

19/10/0519 October 2005 ACQUISITION OF BUSINESS 13/09/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 12 GAIRN CRESCENT ABERDEEN AB10 6BE

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 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