AIRWALK CONSULTING REPLY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

23/05/2523 May 2025 Registered office address changed from 7-9 North St David Street Edinburgh EH2 1AW Scotland to Aurora 120 Bothwell Street Glasgow G2 7JS on 2025-05-23

View Document

23/10/2423 October 2024 Notification of Reply Limited as a person with significant control on 2024-10-10

View Document

22/10/2422 October 2024 Cessation of Airwalk Holdings Reply Limited as a person with significant control on 2024-10-10

View Document

29/08/2429 August 2024 Accounts for a medium company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/07/2426 July 2024 Change of details for Airwalk Holdings Reply Limited as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Director's details changed for Mr Benjamin James Walker on 2024-07-26

View Document

20/06/2420 June 2024 Director's details changed for Ms Tatiana Rizzante on 2024-06-20

View Document

03/06/243 June 2024 Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES United Kingdom to 7-9 North St David Street Edinburgh EH2 1AW on 2024-06-03

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Termination of appointment of Justin Richard Gilroy as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Flavia Rebuffat as a director on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr. Jason Simon Hill as a director on 2024-05-02

View Document

12/03/2412 March 2024 Director's details changed for Mr Benjamin James Walker on 2024-03-07

View Document

12/03/2412 March 2024 Director's details changed for Mr Justin Richard Gilroy on 2024-03-07

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

02/08/212 August 2021 Change of details for Airwalk Holdings Limited as a person with significant control on 2020-11-09

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRWALK HOLDINGS LIMITED

View Document

16/08/1916 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2019

View Document

11/11/1811 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 83 PRINCES STREET EDINBURGH EH2 2ER UNITED KINGDOM

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM FORSYTH HOUSE 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4558290001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS AIRD / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WALKER / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK ROBERT CLOKE / 26/07/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 SECOND FILING WITH MUD 01/08/15 FOR FORM AR01

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 20 TRANTER ROAD ABERLADY LONGNIDDRY EH32 0UE

View Document

19/10/1519 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 29/01/15 STATEMENT OF CAPITAL GBP 400

View Document

08/05/158 May 2015 ADOPT ARTICLES 29/01/2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR JUSTIN RICHARD GILROY

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/09/1421 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/09/1317 September 2013 CHANGE OF NAME 01/08/2013

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED JABW CONSULTING LTD CERTIFICATE ISSUED ON 17/09/13

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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