AOVMS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from 11 Dove Close Debenham Stowmarket Suffolk IP14 6RR England to The Cottage Mill Road Occold Eye IP23 7PN on 2025-10-01

View Document

01/10/251 October 2025 NewChange of details for Mr Ian Angus Durie as a person with significant control on 2025-10-01

View Document

01/10/251 October 2025 NewDirector's details changed for Mr Ian Angus Durie on 2025-10-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Registered office address changed from 10 Prospect Place Leiston Suffolk IP16 4AL United Kingdom to 11 Dove Close Debenham Stowmarket Suffolk IP14 6RR on 2023-11-08

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DURIE / 28/02/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS DURIE / 28/02/2018

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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