About

Registered Number: 06539071
Date of Incorporation: 19/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Two Snowhill, 7th Floor, Birmingham, B4 6GA,

 

Established in 2008, Awsystems Europe Ltd are based in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has 8 directors listed as Coppens, Luc Antoine, Vanderbeken, Patrick, Qa Registrars Limited, Stephens, David Roy, Leemans, Walter Philip, Mellouki, Samya, Qa Nominees Limited, Wijnants, Jacobus Mattheus Johannes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPENS, Luc Antoine 30 January 2015 - 1
VANDERBEKEN, Patrick 30 January 2015 - 1
LEEMANS, Walter Philip 01 April 2009 01 January 2014 1
MELLOUKI, Samya 01 January 2014 30 January 2015 1
QA NOMINEES LIMITED 19 March 2008 19 March 2008 1
WIJNANTS, Jacobus Mattheus Johannes 19 March 2008 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 19 March 2008 19 March 2008 1
STEPHENS, David Roy 19 March 2008 01 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 19 March 2020
AD01 - Change of registered office address 14 August 2019
CS01 - N/A 19 March 2019
PSC04 - N/A 18 March 2019
CH01 - Change of particulars for director 18 March 2019
AA - Annual Accounts 06 December 2018
PSC04 - N/A 16 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 17 March 2017
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 26 January 2015
CERTNM - Change of name certificate 16 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 19 March 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 March 2012
CH01 - Change of particulars for director 03 January 2012
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 30 January 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
225 - Change of Accounting Reference Date 08 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
123 - Notice of increase in nominal capital 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.