AWK SERVICES LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Director's details changed for Mr Robert John Hunt on 2021-12-11

View Document

28/12/2128 December 2021 Registered office address changed from 19 Courtlands Close Watford WD24 5GR England to 32 Cruickshank Grove Crownhill Milton Keynes MK8 0ED on 2021-12-28

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KUILMAN / 01/04/2016

View Document

23/08/2023 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

06/02/196 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 15A ST. GEORGES MEWS LONDON NW1 8XE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KUILMAN / 01/08/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1051

View Document

16/07/1416 July 2014 NEW SHARE CLASS CREATED "B" ORDINARY NON VOTING SHARES OF £1 01/07/2014

View Document

16/04/1416 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ROBERT JOHN HUNT

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 09/08/13 STATEMENT OF CAPITAL GBP 1050

View Document

23/09/1323 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1323 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/02/1310 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KUILMAN / 01/01/2013

View Document

10/02/1310 February 2013 REGISTERED OFFICE CHANGED ON 10/02/2013 FROM 49 BELSIZE AVENUE LONDON NW3 4BN ENGLAND

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 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