AWS 11 LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Cessation of Lectros International Limited as a person with significant control on 2024-03-09

View Document

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

View Document

30/09/2430 September 2024 Notification of Wykamol Limited as a person with significant control on 2024-03-09

View Document

08/08/248 August 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Director's details changed for Mr Anthony William Street on 2024-01-23

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

07/08/237 August 2023 Registered office address changed from Units 3-5 Crayford Commercial Centre Greyhound Way Dartford DA1 4HF to Units 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on 2023-08-07

View Document

31/07/2331 July 2023 Cessation of Neil Andrew Taylor as a person with significant control on 2023-07-24

View Document

31/07/2331 July 2023 Notification of Lectros International Limited as a person with significant control on 2023-07-24

View Document

31/07/2331 July 2023 Appointment of Mr Anthony William Street as a director on 2023-07-24

View Document

31/07/2331 July 2023 Termination of appointment of Neil Andrew Taylor as a director on 2023-07-24

View Document

31/07/2331 July 2023 Termination of appointment of Barbara Winifred Taylor as a director on 2023-07-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

23/12/2123 December 2021 Change of details for Mr Neil Andrew Taylor as a person with significant control on 2019-10-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 CESSATION OF IAN THOMAS TAYLOR AS A PSC

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS BARBARA WINIFRED TAYLOR

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 18/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM LYNDEAN INDUSTRIAL ESTATE 129 FELIXSTOWE ROAD ABBEY WOOD LONDON SE2 9SG UNITED KINGDOM

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 7 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA UNITED KINGDOM

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/06/1128 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR NEIL ANDREW TAYLOR

View Document

28/06/1128 June 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED SELL TO RENT LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR IAN THOMAS TAYLOR

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR NH CORPORATE APPOINTMENTS LTD

View Document

21/12/1021 December 2010 CORPORATE DIRECTOR APPOINTED NH CORPORATE APPOINTMENTS LTD

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL NIEBERG

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM THE GATE HOUSE 1 GATCOMBE WAY COCKFOSTERS EW4 9TT

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY IRENE DE'FRIEND

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE SUSAN NIEBERG / 01/10/2009

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED IRENE SUSAN NIEBERG

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED DANIEL SCOTT NIEBERG

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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