ADVANCED WIND SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
28/12/2428 December 2024 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-10 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Previous accounting period extended from 2021-10-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DUNNE |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEWIS |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEWIS |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
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 |
16/06/1616 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/07/1523 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
14/03/1514 March 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES ALMOND |
03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALMOND |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/06/1427 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/07/124 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/09/109 September 2010 | 05/07/10 STATEMENT OF CAPITAL GBP 1004 |
06/08/106 August 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DUNNE / 10/06/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALMOND / 10/06/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS / 10/06/2010 |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE DORAN |
30/11/0930 November 2009 | CURREXT FROM 30/06/2010 TO 31/10/2010 |
10/06/0910 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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