AWE EXTENSIONS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewCertificate of change of name

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from 138 Western Road Brighton East Sussex BN1 2LA England to 41 Blachington Road Blatchington Road Hove BN3 3YL on 2023-01-26

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Registered office address changed from 138 Western Road Western Road Brighton East Sussex BN1 2LA England to 138 Western Road Brighton East Sussex BN1 2LA on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIA ASIBI MBAH / 29/01/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 56 SILLWOOD STREET BRIGHTON BN1 2PS ENGLAND

View Document

31/12/1931 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 276 PORTLAND ROAD HOVE BN3 5QU UNITED KINGDOM

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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