ADVANCED VEHICLE GLAZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

08/01/258 January 2025 Change of details for Lightspeed Ventures Limited as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to Unit 7 Kempston Court Kempston Hardwick Bedford MK43 9PQ on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Shonit Shah on 2024-12-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Director's details changed for Shonit Shah on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Third Floor 12 East Passage London EC1A 7LP on 2024-03-25

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/06/233 June 2023 Satisfaction of charge 028925610005 in full

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Satisfaction of charge 028925610006 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

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

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM AXIOM HOUSE SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB UNITED KINGDOM

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY SHONIT SHAH

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PROSPERO HOUSE 46 - 48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

05/07/185 July 2018 DIRECTOR APPOINTED SHONIT SHAH

View Document

05/07/185 July 2018 CESSATION OF LINDA SUSAN WATSON AS A PSC

View Document

05/07/185 July 2018 CESSATION OF PAUL ANDREW WATSON AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA WATSON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSPEED VENTURES LIMITED

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY LINDA WATSON

View Document

05/07/185 July 2018 SECRETARY APPOINTED SHONIT SHAH

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1828 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O STERLING OFFICES 30A MILL STREET BEDFORD MK40 3HD UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

10/02/1210 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN WATSON / 28/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WATSON / 28/01/2010

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/03/087 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 251A QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH

View Document

27/01/0527 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

17/01/0017 January 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 189 LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 28/01/95; 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

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9415 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/94

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 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