AIR WEB SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Registered office address changed from PO Box 4385 06944255 - Companies House Default Address Cardiff CF14 8LH to 33 Dawlish Drive Pinner Middlesex HA5 5LL on 2023-02-21 |
28/11/2228 November 2022 | Register inspection address has been changed to 33 Dawlish Drive Pinner Middlesex HA5 5LL |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
28/06/2128 June 2021 | Change of details for Mr Kamal Ashokkumar Patel as a person with significant control on 2021-06-21 |
28/06/2128 June 2021 | Change of details for Mrs Alka Kamal Patel as a person with significant control on 2021-06-21 |
28/06/2128 June 2021 | Director's details changed for Mr Kamal Ashokkumar Patel on 2021-06-21 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM DNS HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM |
05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ALKA PATEL |
03/07/193 July 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX ENGLAND |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALKA KAMAL PATEL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMAL ASHOKKUMAR PATEL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 33 DAWLISH DRIVE PINNER MIDDLESEX HA5 5LL |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/06/0925 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