AWMS ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Notification of Je Scotland Ltd as a person with significant control on 2024-04-26

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

29/04/2529 April 2025 Notification of Rewly (Scotland) Ltd as a person with significant control on 2024-05-26

View Document

29/04/2529 April 2025 Notification of Ronad (Scotland) Ltd as a person with significant control on 2024-04-26

View Document

28/04/2528 April 2025 Withdrawal of a person with significant control statement on 2025-04-28

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

15/02/2415 February 2024 Purchase of own shares.

View Document

15/02/2415 February 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

02/05/232 May 2023 Termination of appointment of John Sinclair Mackay as a director on 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMALL / 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARSON / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERRON / 07/08/2018

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE KELLY

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 29 FINLAYSON DRIVE AIRDRIE ML6 8LU

View Document

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

View Accounts

18/08/1418 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 11/11/13 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 DIRECTOR APPOINTED MR JOHN SINCLAIR MACKAY

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERRON / 31/07/2013

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

13/11/1113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 14/12/10 STATEMENT OF CAPITAL GBP 12

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JOHN SMALL

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED ANDREW CARSON

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED ROBERT HERRON

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED GEORGE KELLY

View Document

17/08/1017 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 4

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

03/08/103 August 2010 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