AWS 10 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

15/05/2515 May 2025 Termination of appointment of Nicholas William Street as a director on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Andrew Simon Latimer as a director on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from 62-64 Chorley New Road Bolton BL1 4BY England to 1 Pavilion Square Cricketers Way, Westhoughton Bolton BL5 3AJ on 2025-05-14

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Registered office address changed from Unit 3 Boran Court Network 65 Business Park Hapton Burnley Lancashire BB11 5th to 62-64 Chorley New Road Bolton BL1 4BY on 2024-09-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

20/04/2420 April 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

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

View Accounts

08/02/248 February 2024 Change of details for Mr Antony William Street as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Antony William Street on 2024-02-07

View Document

26/01/2426 January 2024 Appointment of Mr Nicholas William Street as a director on 2024-01-25

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/11/2228 November 2022 Cessation of Antony William Street as a person with significant control on 2022-11-28

View Document

25/11/2225 November 2022 Change of details for Mr Antony William Street as a person with significant control on 2022-11-23

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 04/04/2018

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY WILLIAM STREET

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LATIMER / 20/05/2016

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 06/02/2015

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LATIMER / 28/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 28/10/2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 28/10/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 13/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM STREET / 13/01/2011

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: UNIT 3 KNOWSLEY ROAD INDUSTRIA KNOWSLEY ROAD HASLINGDEN LANCASHIRE BB4 4RX

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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