AVELAND ELECTRICAL LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

14/02/2014 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

02/02/182 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM MANSFIELD HOUSE 22 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7DA

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/10/1629 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042072500002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 5 BURNS CRESCENT SLEAFORD LINCS NG34 7GD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

13/01/1313 January 2013 SECRETARY APPOINTED MRS SHARON PALMER

View Document

13/01/1313 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSEN

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROSEN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON PALMER / 16/04/2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSEN / 16/04/2010

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM UNITS 15 & 16 EAST ROAD INDUSTRIAL ESTATE SLEAFORD LINCOLNSHIRE NG34 7EQ

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: UNIT 8 EAST ROAD INDUSTRIAL ESTATE SLEAFORD LINCOLNSHIRE NG34 7EQ

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company