AVONCREST SERVICES LIMITED

Company Documents

DateDescription
03/11/243 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/07/1930 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

18/06/1818 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, SECRETARY ANNE EDGE

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, SECRETARY ANNE EDGE

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/11/133 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/10/1228 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/11/116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS EDGE / 24/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 24/10/02; NO CHANGE OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 24/10/01; NO CHANGE OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 24/10/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/03/977 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 46 HOWARD`S LANE PUTNEY LONDON SW15 6NJ

View Document

07/02/977 February 1997 ORDER OF COURT - RESTORATION 07/02/97

View Document

13/08/9613 August 1996 STRUCK OFF AND DISSOLVED

View Document

23/04/9623 April 1996 FIRST GAZETTE

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 ALTER MEM AND ARTS 11/11/94

View Document

24/10/9424 October 1994 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