AWSM (FSL) LIMITED

Register to unlock more data on OkredoRegister

AWSM (FSL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117402

Incorporation date

30/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Osborne House, 12 Devonshire Square, London EC2M 4TECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon21/10/2025
Director's details changed for Mr Paul Trudgeon on 2025-10-10
dot icon24/07/2025
Director's details changed for Mr Alexander Chandos Tempest Vane on 2025-07-14
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2025
Withdrawal of a person with significant control statement on 2025-02-12
dot icon12/02/2025
Notification of Aw Group Holdings Limited as a person with significant control on 2025-01-09
dot icon12/02/2025
Director's details changed for Mr James Walter Fitzgerald Warwick on 2025-01-09
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon20/12/2024
Certificate of change of name
dot icon20/12/2024
Appointment of Mr Paul Trudgeon as a director on 2024-12-20
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon08/11/2023
Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 2023-11-08
dot icon27/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Appointment of Mr Alexander Chandos Tempest Vane as a director on 2021-06-01
dot icon02/06/2021
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2021-06-01
dot icon02/06/2021
Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on 2021-06-01
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/10/2020
Director's details changed for Mr Robert Amyon John Templeman Chaffey on 2020-10-01
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Peter Bruce Morton as a director on 2019-02-19
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/11/2017
Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 2017-11-13
dot icon13/11/2017
Termination of appointment of Paul Trudgeon as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Paul Trudgeon as a secretary on 2017-11-13
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/12/2016
Appointment of Mr Paul Trudgeon as a secretary on 2016-11-01
dot icon02/12/2016
Termination of appointment of Alexandra Rosemary Eustace as a secretary on 2016-10-31
dot icon11/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/10/2014
Particulars of variation of rights attached to shares
dot icon14/10/2014
Change of share class name or designation
dot icon10/10/2014
Resolutions
dot icon01/10/2014
Termination of appointment of Michael Patrick Walsh as a director on 2014-09-23
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Appointment of Mr Michael Patrick Walsh as a director on 2014-08-15
dot icon03/09/2014
Termination of appointment of Stephen John Corkhill as a director on 2014-08-15
dot icon10/02/2014
Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX on 2014-02-10
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/10/2013
Resolutions
dot icon03/10/2013
Change of share class name or designation
dot icon26/09/2013
Termination of appointment of Michael Walsh as a director
dot icon04/09/2013
Appointment of Mr James Walter Fitzgerald Warwick as a director
dot icon04/09/2013
Appointment of Mr Michael Patrick Walsh as a director
dot icon04/09/2013
Termination of appointment of Stuart Kilpatrick as a director
dot icon04/09/2013
Termination of appointment of Simon Kitchen as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/02/2012
Appointment of Mr Stuart Charles Kilpatrick as a director
dot icon17/02/2012
Termination of appointment of Simon Harris as a director
dot icon22/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Paul Trudgeon on 2010-11-01
dot icon22/12/2010
Director's details changed for Mr Peter Bruce Morton on 2010-11-01
dot icon22/12/2010
Director's details changed for Mr Simon Jeremy Kitchen on 2010-11-01
dot icon22/12/2010
Director's details changed for Mr Simon Allan Harris on 2010-11-01
dot icon22/12/2010
Secretary's details changed for Miss Alexandra Rosemary Eustace on 2010-11-01
dot icon01/09/2010
Appointment of Mr Stephen John Corkhill as a director
dot icon31/08/2010
Termination of appointment of Michael Parker as a director
dot icon29/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon11/06/2008
Director appointed mr peter bruce morton
dot icon11/06/2008
Appointment terminated director max gladwyn
dot icon25/04/2008
Director appointed mr paul trudgeon
dot icon24/04/2008
Appointment terminated director james warwick
dot icon28/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon02/08/2007
Secretary's particulars changed
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon20/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon10/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon31/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
New director appointed
dot icon22/12/2004
Certificate of change of name
dot icon20/12/2004
Director resigned
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon07/02/2004
Director resigned
dot icon07/02/2004
New director appointed
dot icon27/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 30/11/03; full list of members
dot icon09/04/2003
Director's particulars changed
dot icon28/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/03/2003
Director resigned
dot icon21/03/2003
New director appointed
dot icon03/12/2002
Return made up to 30/11/02; full list of members
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon18/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/09/2002
New secretary appointed
dot icon08/09/2002
Director resigned
dot icon03/09/2002
Registered office changed on 03/09/02 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon03/09/2002
Secretary resigned
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Ad 09/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2001
Recon 09/02/01
dot icon02/03/2001
New director appointed
dot icon02/03/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
Registered office changed on 10/01/01 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon09/01/2001
Registered office changed on 09/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon09/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corkhill, Stephen John
Director
31/08/2010 - 15/08/2014
10
Trudgeon, Paul
Director
20/12/2024 - Present
15
Cobb, David Bilsland
Director
29/12/2000 - 20/12/2001
19
Parker, Michael George
Director
29/12/2000 - 31/08/2010
22
Trudgeon, Paul
Director
22/04/2008 - 13/11/2017
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWSM (FSL) LIMITED

AWSM (FSL) LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at Osborne House, 12 Devonshire Square, London EC2M 4TE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWSM (FSL) LIMITED?

toggle

AWSM (FSL) LIMITED is currently Active. It was registered on 30/11/2000 .

Where is AWSM (FSL) LIMITED located?

toggle

AWSM (FSL) LIMITED is registered at Osborne House, 12 Devonshire Square, London EC2M 4TE.

What does AWSM (FSL) LIMITED do?

toggle

AWSM (FSL) LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for AWSM (FSL) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.