ADVANCED VENTILATION SYSTEMS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

22/07/2522 July 2025 NewCessation of Jan Wojcik as a person with significant control on 2024-04-08

View Document

22/07/2522 July 2025 NewNotification of Mrgw Holdings Limited as a person with significant control on 2024-04-08

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

12/04/2412 April 2024 Appointment of Mr Jake Alexander Woodroffe as a director on 2024-04-08

View Document

12/04/2412 April 2024 Termination of appointment of Anne Victoria Lawrence as a secretary on 2024-04-08

View Document

12/04/2412 April 2024 Termination of appointment of Jan Wojcik as a director on 2024-04-08

View Document

12/04/2412 April 2024 Appointment of Megan Jane Victoria Wojcik as a secretary on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

02/06/202 June 2020 SECRETARY APPOINTED ANNE VICTORIA LAWRENCE

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WOJCIK / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAN WOJCIK / 02/06/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY FRAMEWORK ACCOUNTING SOLUTIONS LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN WOJCIK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Registered office address changed from , 20 Channel Keep, Littlehampton, West Sussex, BN17 5NQ, United Kingdom on 2014-07-21

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 20 CHANNEL KEEP LITTLEHAMPTON WEST SUSSEX BN17 5NQ UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Registered office address changed from , 30 Mariners Quay, Littlehampton, BN17 5DA on 2010-09-07

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 30 MARINERS QUAY LITTLEHAMPTON BN17 5DA

View Document

07/09/107 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN WOJCIK / 01/01/2010

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRAMEWORK ACCOUNTING SOLUTIONS LTD / 01/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 20 CHANNEL KEEP ST AUGUSTINE ROAD LITTLEHAMPTON BN17 5NQ

View Document

31/07/0931 July 2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED FRAMEWORK ACCOUNTING SOLUTIONS LTD

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY MARK SCOTT

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/091 April 2009 CURRSHO FROM 30/06/2008 TO 31/03/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • FLEXTECH 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