AVPS EXPRESS LTD

Company Documents

DateDescription
29/11/2429 November 2024 Registered office address changed from 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ England to 18 Manor House Road Glastonbury BA6 9DF on 2024-11-29

View Document

18/11/2418 November 2024 Micro company accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from 58 Coxwell Road Faringdon SN7 7JX England to 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ on 2024-05-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2022-12-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

10/04/2110 April 2021 REGISTERED OFFICE CHANGED ON 10/04/2021 FROM 347 RAYNERS LANE PINNER LONDON HA5 5EN UNITED KINGDOM

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL-ALIN LUPU

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MRS MIHAELA-ALINA SALABIN

View Document

17/06/1817 June 2018 REGISTERED OFFICE CHANGED ON 17/06/2018 FROM 3 BRECON ROAD SOUTHAMPTON SO19 5LS UNITED KINGDOM

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

17/06/1817 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAELA-ALINA SALABIN

View Document

17/06/1817 June 2018 PSC'S CHANGE OF PARTICULARS / MR MIHAELA-ALINA SALABIN / 01/06/2018

View Document

17/06/1817 June 2018 CESSATION OF PAUL-ALIN LUPU AS A PSC

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PWM MASTERS LIMITED


  • 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