Background WavePink WaveYellow Wave

AWS DEVELOPMENTS LIMITED (10859582)

AWS DEVELOPMENTS LIMITED (10859582) is an active UK company. incorporated on 11 July 2017. with registered office in Cottingham. The company operates in the Construction sector, engaged in development of building projects. AWS DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include SUTHERLAND, Aaron William.

Company Number
10859582
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
2 Exeter Street, Cottingham, HU16 4LU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUTHERLAND, Aaron William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWS DEVELOPMENTS LIMITED

AWS DEVELOPMENTS LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Cottingham. The company operates in the Construction sector, specifically engaged in development of building projects. AWS DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10859582

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

2 Exeter Street Cottingham, HU16 4LU,

Previous Addresses

57 Elms Drive Kirk Ella Hull East Riding of Yorkshire HU10 7QH England
From: 14 July 2021To: 12 September 2022
3 Harcourt Drive Ripon Way Hull East Yorkshire HU9 2AR England
From: 11 July 2017To: 14 July 2021
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SUTHERLAND, Aaron William

Active
Elms Drive, HullHU10 7QH
Born October 1991
Director
Appointed 11 Jul 2017

HORNCASTLE, Andrew Nigel

Resigned
8 Innovation Drive, BroughHU15 2FW
Born July 1959
Director
Appointed 27 Jul 2017
Resigned 12 Mar 2026

Persons with significant control

1

Mr Aaron William Sutherland

Active
Harcourt Drive, HullHU9 2AR
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

27

Dissolution Application Strike Off Company
15 April 2026
DS01DS01
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Incorporation Company
11 July 2017
NEWINCIncorporation