CS01 |
Confirmation statement with no updates 27th September 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2020 to 31st December 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd April 2020. New Address: Incap Electronics Uk Croft Road Industrial Estate Newcastle ST5 0TW. Previous address: Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th April 2020
filed on: 20th, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC07 |
Cessation of a person with significant control 22nd January 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
22nd January 2020 - the day secretary's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd January 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 22nd January 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 29th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, January 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2020
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2020
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd January 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
22nd January 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, January 2020
|
resolution |
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2nd April 2015 secretary's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd April 2015 director's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd April 2015 director's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, June 2015
|
auditors |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: 30th March 2015. New Address: Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW. Previous address: Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 082666300005, created on 11th November 2014
filed on: 21st, November 2014
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 082666300004, created on 11th November 2014
filed on: 21st, November 2014
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 10.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(28 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 30th June 2013
filed on: 6th, December 2013
|
document replacement |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, May 2013
|
auditors |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, November 2012
|
mortgage |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st October 2013 to 30th June 2013
filed on: 7th, November 2012
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2012: 10.00 GBP
filed on: 7th, November 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 7th, November 2012
|
resolution |
Free Download
(49 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2012
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2012
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2012
|
incorporation |
Free Download
(38 pages)
|