AVT RELIABILITY LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Ian Andrew Newby as a director on 2025-07-18

View Document

18/02/2518 February 2025 Termination of appointment of Claire Louise Dickinson as a secretary on 2025-02-13

View Document

18/02/2518 February 2025 Termination of appointment of John Henry Chappell as a director on 2025-02-13

View Document

18/02/2518 February 2025 Termination of appointment of Stephen Martin Shaw as a director on 2025-02-13

View Document

18/02/2518 February 2025 Termination of appointment of James Neil Hamilton as a director on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr Christopher David Ryan as a director on 2025-02-13

View Document

06/01/256 January 2025 Second filing for the appointment of Miss Amy Jayne Adams as a director

View Document

20/12/2420 December 2024 Termination of appointment of Claire Louise Dickinson as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Miss Amy Jayne Adams as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Miss Amy Jayne Adams as a secretary on 2024-12-20

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

15/06/2015 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE DICKINSON

View Document

02/08/192 August 2019 SECRETARY APPOINTED MRS CLAIRE LOUISE DICKINSON

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SULLIVAN

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD SULLIVAN

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 COMPANY NAME CHANGED A V TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/08/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RICHARD EDWARD SULLIVAN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN STEWART

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR RICHARD EDWARD SULLIVAN

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018

View Document

04/04/184 April 2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR JAMES NEIL HAMILTON

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REA / 01/03/2018

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / IONIX GROUP LIMITED / 18/01/2017

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR FREDERIC THOMAS

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN STEWART

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 TERMINATE SEC APPOINTMENT

View Document

12/09/1412 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

12/09/1412 September 2014 SAIL ADDRESS CHANGED FROM: MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR JOHN HUGH STEWART

View Document

12/09/1412 September 2014 TERMINATE DIR APPOINTMENT

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR JOHN HUGH STEWART

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JOHN HUGH STEWART

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOTTERSHEAD

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR IAN GORDON WALLACE

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOTTERSHEAD / 19/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CHAPPELL / 19/08/2013

View Document

19/08/1319 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM AVTECH HOUSE ARKLE AVENUE STANLEY GREEN TRADING EST HANDFORTH WILMSLOW CHESHIRE SK9 3RW

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR IAN GORDON WALLACE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOTTERSHEAD

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN REA

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 SAIL ADDRESS CREATED

View Document

04/10/114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/10/114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/10/114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/10/114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM AVTECH HOUSE BIRDHALL LANE CHEADLE HEATH STOCKPORT SK3 0XX

View Document

16/12/0816 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 AUDITOR'S RESIGNATION

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 AUDITOR'S RESIGNATION

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 8 YORK ROAD LONDON SE1 7NA

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: AVTECH HOUSE BIRDHALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XX

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ARTS EFF 09/11/01 11/02/05

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 S366A DISP HOLDING AGM 06/02/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECT 394

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: AVTECH HOUSE BIRDHALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XU

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/10/0113 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/9112 September 1991 NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 21/07/90; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

03/08/913 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 ALTER MEM AND ARTS 08/04/91

View Document

14/05/9114 May 1991 ALTER MEM AND ARTS 12/04/91

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/08/8914 August 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 DISSOLUTION DISCONTINUED

View Document

21/02/8921 February 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

11/11/8711 November 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/09/8710 September 1987 NEW SECRETARY APPOINTED

View Document

30/08/8630 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/09

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

02/07/842 July 1984 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