A V S ENGINEERING & MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Change of details for M H Project Assistance Limited as a person with significant control on 2023-08-20

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 187 PETTS WOOD ROAD ORPINGTON KENT BR5 1JZ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

10/06/2010 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HARRINGTON / 20/08/2017

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 9 HERONDEN ROAD PARKWOOD MAIDSTONE ME15 9YR

View Document

10/09/1510 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HARRINGTON / 20/08/2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/09/1413 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 06/06/14 STATEMENT OF CAPITAL GBP 200.00

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR MATTHEW HARRINGTON

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GPFS HOLDINGS LTD


  • 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