Advanced company searchLink opens in new window

AWP SOFTWARE SOLUTIONS LTD

Company number 07178668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 280
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
  • GBP 280
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
  • GBP 280
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
  • GBP 200
16 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 200
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