- Company Overview for AWARE TECHNOLOGIES LIMITED (09900749)
- Filing history for AWARE TECHNOLOGIES LIMITED (09900749)
- People for AWARE TECHNOLOGIES LIMITED (09900749)
- More for AWARE TECHNOLOGIES LIMITED (09900749)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
24 Jul 2019 | PSC01 | Notification of Leonard Carey as a person with significant control on 22 June 2018 | |
24 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2019 | |
14 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jul 2018 | AD01 | Registered office address changed from Suites D & E, 3rd Floor Platform Platform New Station Street Leeds West Yorkshire LS1 4JB England to Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 16 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
22 Jun 2018 | TM01 | Termination of appointment of John Charles Hicken as a director on 22 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Hebe Works Limited as a director on 22 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Leonard Carey as a director on 22 June 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from C/O Hebe Works 31 the Calls Leeds West Yorkshire LS2 7EY England to Suites D & E, 3rd Floor Platform Platform New Station Street Leeds West Yorkshire LS1 4JB on 12 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates |