AIWC LIMITED

European Business Centre 6 Thornes Office Park European Business Centre 6 Thornes Office Park, Wakefield, WF2 7AN, United Kingdom
StatusACTIVE
Company No.06553535
CategoryPrivate Limited Company
Incorporated03 Apr 2008
Age16 years, 2 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART FINANCIAL SERVICES LIMITED

12 CYPRESS ROAD,MOTHERWELL,ML1 5FJ

Number:SC467181
Status:ACTIVE
Category:Private Limited Company

CARRIXUS LIMITED

APARTMENT 7 ASHBY HOUSE,HINCKLEY,LE10 1TR

Number:08827235
Status:ACTIVE
Category:Private Limited Company

GODLEY FENIX LIMITED

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

PROBE DRAINAGE SOLUTIONS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source