AV CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
20/09/2220 September 2022 | Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2022-09-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/10/1921 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM OLD BELL HOUSE FARTHINGHOE ROAD CHARLTON BANBURY OX17 3DF ENGLAND |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 95 BIRMINGHAM ROAD ALVECHURCH BIRMINGHAM B48 7TD ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/11/173 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/10/1613 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JAY BEADLE / 01/07/2016 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BEADLE / 01/07/2016 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAY BEADLE / 01/07/2016 |
11/03/1611 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/10/151 October 2015 | DIRECTOR APPOINTED MRS VICTORIA JAY BEADLE |
12/02/1512 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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