- Company Overview for AWP SOFTWARE SOLUTIONS LTD (07178668)
- Filing history for AWP SOFTWARE SOLUTIONS LTD (07178668)
- People for AWP SOFTWARE SOLUTIONS LTD (07178668)
- More for AWP SOFTWARE SOLUTIONS LTD (07178668)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Grant Tester as a director | |
02 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
16 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
16 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from C/O J Nix 20 Anchor Close Shoreham-by-Sea West Sussex BN43 5BY United Kingdom on 16 October 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Janice Nix as a director | |
23 Jul 2012 | TM02 | Termination of appointment of Janice Nix as a secretary | |
19 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Ms Linda Anne Bonugli as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Grant John Tester as a director | |
08 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 May 2011 | TM01 | Termination of appointment of David Lucas as a director | |
30 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
24 Aug 2010 | AP01 | Appointment of Mr David Ian Lucas as a director | |
28 Apr 2010 | AP03 | Appointment of Mrs Janice Noelle Nix as a secretary | |
28 Apr 2010 | AP01 | Appointment of Mrs Janice Noelle Nix as a director | |
28 Apr 2010 | AP01 | Appointment of Mr Jonathan Michael Smith as a director |