AWI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Change of details for Rebecca Bukenya as a person with significant control on 2023-07-19

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

18/07/2318 July 2023 Change of details for Rebecca Bukenya as a person with significant control on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM LAWRENCE & CO SOVEREIGN COURT 214 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR ENGLAND

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O LAWRENCE & CO 499 NORFOLK HOUSE SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AH

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR YOUNES KARTALOU

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED 09088291 LTD CERTIFICATE ISSUED ON 11/04/17

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY ANIM-ANNOR

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

06/03/176 March 2017 COMPANY RESTORED ON 06/03/2017

View Document

06/03/176 March 2017 COMPANY NAME CHANGED AWI SOLUTIONS CERTIFICATE ISSUED ON 06/03/17

View Document

06/03/176 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/12/1627 December 2016 STRUCK OFF AND DISSOLVED

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/08/159 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 48 BELGRAVIA GARDENS BROMLEY BR1 4TB

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANNOR / 12/07/2014

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information