Advanced company searchLink opens in new window

AWE NEWTECH LIMITED

Company number 04002193

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)
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from Unit 4-5 Rose & Riley Yard Brunel Drive Northern Road Industrial Estate Newark Nottinghamshire NG24 2EG to 4-5 Rose & Riley Yard Brunel Drive Northern Road Industrial Estate Newark Nottinghamshire NG24 2DE on 15 January 2018
25 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
25 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 TM01 Termination of appointment of Cathleen Stone Moser as a director on 14 January 2015
14 Jan 2015 TM02 Termination of appointment of Cathleen Stone Moser as a secretary on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Keith Webb Moser as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr Daniel Joseph Khorshid as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr Michael Chaman Khorshid as a director on 14 January 2015
13 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2