CH01 |
On 2023/02/03 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/13 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/03
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed awb electrical systems LIMITEDcertificate issued on 29/05/23
filed on: 29th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2022/08/31
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/08/31
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/09
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/13. New Address: 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT. Previous address: 28 White Oak Drive Bishops Wood Stafford ST19 9AH England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/08/31
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/16
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/16
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/06/16 - the day director's appointment was terminated
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/16.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/10 - the day director's appointment was terminated
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/03/10 - the day director's appointment was terminated
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/26. New Address: 28 White Oak Drive Bishops Wood Stafford ST19 9AH. Previous address: 28 White Oaks Drive Bishops Wood Staffordhsire ST19 9AH England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2022
| incorporation
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/03/10
capital
|
|