AIWC LIMITED
Status | ACTIVE |
Company No. | 06553535 |
Category | Private Limited Company |
Incorporated | 03 Apr 2008 |
Age | 16 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
AIWC LIMITED is an active private limited company with number 06553535. It was incorporated 16 years, 2 months ago, on 03 April 2008. The company address is European Business Centre 6 Thornes Office Park European Business Centre 6 Thornes Office Park, Wakefield, WF2 7AN, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 08 Feb 2024
Action Date: 03 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-03
Documents
Termination secretary company with name termination date
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-25
Officer name: Yuan Yuan (Claire) Zhu
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Appoint person secretary company with name date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Xue (Sally) Li
Appointment date: 2023-09-20
Documents
Accounts with accounts type dormant
Date: 04 Dec 2022
Action Date: 03 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-03
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 03 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-03
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type dormant
Date: 08 Mar 2021
Action Date: 03 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-03
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type dormant
Date: 12 Dec 2019
Action Date: 03 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-03
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 03 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 03 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-03
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: European Business Centre 6 Thornes Office Park Monckton Road Wakefield WF2 7AN
Change date: 2017-05-12
Old address: Aiwc Limited. European Business Centre Riverside View Thornes Lane Wakefield WF1 5QW England
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-19
Old address: C/O WF1 5QW Aiwc Limited. European Business Centre. Riverside View Thornes Lane Wakefield WF1 5QW England
New address: Aiwc Limited. European Business Centre Riverside View Thornes Lane Wakefield WF1 5QW
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
New address: C/O WF1 5QW Aiwc Limited. European Business Centre. Riverside View Thornes Lane Wakefield WF1 5QW
Old address: C/O Aiwc Limited 207 Regent Street, European Business Centre (Ww) Ltd 3rd Floor London W1B 3HH
Change date: 2016-04-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Peter Temperton
Change date: 2015-10-22
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 03 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-03
Documents
Accounts with accounts type dormant
Date: 22 Jul 2015
Action Date: 02 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Termination secretary company with name termination date
Date: 22 Jul 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Leonard Adamson
Termination date: 2015-02-11
Documents
Appoint person secretary company with name date
Date: 22 Jul 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Yuan Yuan (Claire) Zhu
Appointment date: 2015-02-11
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 03 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-03
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 03 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-03
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL Uk
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type dormant
Date: 15 Mar 2013
Action Date: 03 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-03
Documents
Change person secretary company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-11
Officer name: John Leonard Adamson
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type dormant
Date: 18 Apr 2011
Action Date: 03 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-03
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Peter Temperton
Change date: 2010-04-03
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-03
Documents
Change account reference date company previous shortened
Date: 14 Apr 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-04-03
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Some Companies
ART FINANCIAL SERVICES LIMITED
12 CYPRESS ROAD,MOTHERWELL,ML1 5FJ
Number: | SC467181 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 7 ASHBY HOUSE,HINCKLEY,LE10 1TR
Number: | 08827235 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 GAINSBOROUGH ROAD,GAINSBOROUGH,DN21 5JJ
Number: | 06228127 |
Status: | ACTIVE |
Category: | Private Limited Company |
M L WILKINSON WEALTH MANAGEMENT LIMITED
3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY
Number: | 09502317 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC475499 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY TRANSFER MANAGEMENT LTD.
MINERVA MILL TECHNOLOGY CENTRE,ALCESTER,B49 5ET
Number: | 08623000 |
Status: | ACTIVE |
Category: | Private Limited Company |