AWAS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/10/2421 October 2024 Director's details changed for Mr Andrew David Webb on 2024-10-17

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Change of details for Mr Andrew David Webb as a person with significant control on 2016-05-01

View Document

08/10/218 October 2021 Registered office address changed from Avon House Stratford Road Shirley Solihull B90 4AA England to Avon House Stratford Road Shirley Solihull B90 4AA on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from 17 Wyken Close Dorridge Solihull B93 8RP England to Avon House Stratford Road Shirley Solihull B90 4AA on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 30 POPLAR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8DB

View Document

06/02/176 February 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WEBB

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE WEBB / 26/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WEBB / 26/11/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 18/10/13 NO CHANGES

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 18/10/12 NO CHANGES

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED ALEXANDRA LOUISE WEBB

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE COLVIN / 02/01/2011

View Document

05/01/125 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 18/10/10 NO CHANGES

View Document

28/01/1028 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: UNIT 35 UNITY BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 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