Company NameAwareness Systems Limited
DirectorJohn Richard Ward
Company StatusActive
Company Number08186919
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Previous NameRock Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Richard Ward
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Daniel Joseph Cunliffe
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a High Street
Newton-Le-Willows
Merseyside
WA12 9SP

Contact

Websitewww.secureemptyproperties.com

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£62,701
Cash£74,655
Current Liabilities£78,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 7 September 2019 with updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Cessation of Daniel Joseph Cunliffe as a person with significant control on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Cessation of Daniel Joseph Cunliffe as a person with significant control on 25 August 2017 (1 page)
7 September 2017Cessation of Daniel Joseph Cunliffe as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Daniel Joseph Cunliffe as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Daniel Joseph Cunliffe as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Daniel Joseph Cunliffe as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
3 January 2017Change of accounting reference date (3 pages)
3 January 2017Change of accounting reference date (3 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
9 April 2016Change of name notice (2 pages)
18 March 2016Registered office address changed from 15a High Street Newton-Le-Willows Merseyside WA12 9SP to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 15a High Street Newton-Le-Willows Merseyside WA12 9SP to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 18 March 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 March 2016Termination of appointment of Daniel Joseph Cunliffe as a director on 29 February 2016 (1 page)
11 March 2016Termination of appointment of Daniel Joseph Cunliffe as a director on 29 February 2016 (1 page)
11 March 2016Appointment of Mr John Richard Ward as a director on 29 February 2016 (2 pages)
11 March 2016Appointment of Mr John Richard Ward as a director on 29 February 2016 (2 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
29 June 2015Director's details changed for Mr Daniel Joseph Cunliffe on 26 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Daniel Joseph Cunliffe on 26 June 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Director's details changed for Mr Daniel Joseph Cunliffe on 26 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Daniel Joseph Cunliffe on 26 September 2014 (2 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
15 August 2014Registered office address changed from 15 High Street Newton-Le-Willows Merseyside WA12 9SP United Kingdom to 15a High Street Newton-Le-Willows Merseyside WA12 9SP on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 15 High Street Newton-Le-Willows Merseyside WA12 9SP United Kingdom to 15a High Street Newton-Le-Willows Merseyside WA12 9SP on 15 August 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
14 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(3 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(3 pages)
21 September 2012Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 21 September 2012 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)