AVAIL TECHNOLOGIES LTD

Company Documents

DateDescription
28/01/2528 January 2025 Administrator's progress report

View Document

23/09/2423 September 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/08/242 August 2024 Notice of deemed approval of proposals

View Document

15/07/2415 July 2024 Statement of administrator's proposal

View Document

10/07/2410 July 2024 Registered office address changed from Office 13, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of an administrator

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

12/02/2412 February 2024 Notification of Npif Yhtv Equity Lp as a person with significant control on 2022-01-12

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

08/02/238 February 2023 Registered office address changed from Office 12, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-02-08

View Document

17/10/2217 October 2022 Appointment of Mr Christopher James Watt as a director on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Cancellation of shares. Statement of capital on 2022-01-12

View Document

01/03/221 March 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

14/12/2114 December 2021 Registration of charge 114029090001, created on 2021-12-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

20/06/2120 June 2021 Termination of appointment of Erin Jai Short as a director on 2021-06-04

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

09/03/209 March 2020 14/01/20 STATEMENT OF CAPITAL GBP 24

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 ADOPT ARTICLES 14/01/2020

View Document

06/02/206 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/206 February 2020 ARTICLES OF ASSOCIATION

View Document

06/02/206 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/206 February 2020 14/01/20 STATEMENT OF CAPITAL GBP 36.01

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR IAN ROPER

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR CALLUM CLARK

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM CORE BUILDING CORE BUILDING BROWN STREET MANCHESTER M2 1DH ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM CLOTH HALL FARM SOIL HILL HALIFAX HX2 9NT UNITED KINGDOM

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOHN FERDINAND CONNOLLY

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR KEVERNE THOMAS WATT

View Document

28/08/1828 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 25.00

View Document

22/08/1822 August 2018 ADOPT ARTICLES 03/08/2018

View Document

09/07/189 July 2018 COMPANY NAME CHANGED FFSHELF0618 LTD CERTIFICATE ISSUED ON 09/07/18

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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