AWAKENED SOLUTIONS LTD

Gelli Doc Farm Gelli Doc Farm, Llanelli, SA14 6AR, Wales
StatusACTIVE
Company No.07620295
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 29 days
JurisdictionEngland Wales

SUMMARY

AWAKENED SOLUTIONS LTD is an active private limited company with number 07620295. It was incorporated 13 years, 29 days ago, on 03 May 2011. The company address is Gelli Doc Farm Gelli Doc Farm, Llanelli, SA14 6AR, Wales.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Brodie

Change date: 2021-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-26

Officer name: Mrs Susan Jane Brodie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: Gelli Doc Farm Llannon Llanelli SA14 6AR

Change date: 2021-04-23

Old address: 24 Park Walk Brigstock Kettering Northamptonshire NN14 3HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2019

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-09

Officer name: Ms Susan Jane Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2016

Action Date: 14 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-14

Officer name: Ms Susan Jane Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2013

Action Date: 20 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-20

Old address: 10 Hafod Close Corby NN18 8NU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEPRINT ESTATE MANAGEMENT LIMITED

2A FRONT STREET,YORK,YO24 3BJ

Number:10992028
Status:ACTIVE
Category:Private Limited Company

CREST ENGINEERING SERVICES LIMITED

6 FOREST ROAD,LOUGHBOROUGH,LE11 3NP

Number:11505373
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADE & INDUSTRY LIMITED

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:08872490
Status:ACTIVE
Category:Private Limited Company

JUST MARIE ONE LIMITED

UNIT 5 MARTINBRIDGE TRADING ESTATE UNIT H24,ENFIELD,EN1 1SP

Number:10973321
Status:ACTIVE
Category:Private Limited Company

MILL STREET NEWS LTD

413 MILL STREET,LIVERPOOL,L8 4RD

Number:11727379
Status:ACTIVE
Category:Private Limited Company

RIMSKY PRODUCTIONS (UK) LIMITED

34-35 EASTCASTLE ST,LONDON,W1W 8DW

Number:03714411
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