Advanced company searchLink opens in new window

AWARE TECHNOLOGIES LIMITED

Company number 09900749

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)
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
  • GBP 100
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
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted