Advanced company searchLink opens in new window

THE AWARD SCHEME LTD.

Company number 02173914

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)
08 Nov 2023 AA Accounts for a small company made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
21 Jul 2023 AD01 Registered office address changed from 9 9 Greyfriars Road Reading RG1 1NU England to 9 Greyfriars Road Reading RG1 1NU on 21 July 2023
14 Jul 2023 AD01 Registered office address changed from Gulliver House Madeira Walk Windsor Berkshire SL4 1EU to 9 9 Greyfriars Road Reading RG1 1NU on 14 July 2023
21 Dec 2022 AA Full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Mar 2022 AP01 Appointment of Mr Julian Hough as a director on 7 December 2021
05 Jan 2022 AA Full accounts made up to 31 March 2021
01 Nov 2021 TM01 Termination of appointment of Malcolm Ian Offord as a director on 31 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
16 Aug 2021 AP01 Appointment of Mr Sukhjit Singh as a director on 12 August 2021
16 Aug 2021 TM01 Termination of appointment of Simon Leicester as a director on 12 August 2021
03 Aug 2021 AP01 Appointment of Mr Thomas Russell Ovenstone as a director on 26 March 2021
27 Apr 2021 TM01 Termination of appointment of Philip Treleven as a director on 27 April 2021
15 Feb 2021 AP01 Appointment of Mr Simon Leicester as a director on 8 February 2021
12 Feb 2021 TM01 Termination of appointment of David Richard Oates as a director on 29 January 2021
12 Oct 2020 AA Full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Jan 2020 AP01 Appointment of Ms Ruth Barbara Louise Marvel as a director on 25 November 2019
12 Nov 2019 AA Full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
16 Oct 2019 PSC02 Notification of The Duke of Edinburgh's Award as a person with significant control on 6 October 2016
14 Oct 2019 PSC07 Cessation of Peter Allen Westgarth as a person with significant control on 28 June 2019
14 Oct 2019 CH01 Director's details changed for Mr David Richard Oates on 1 October 2019
09 Apr 2019 TM01 Termination of appointment of Peter Allen Westgarth as a director on 31 March 2019