AVAIL VEHICLE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
06/08/236 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-04-30 |
22/06/2122 June 2021 | Change of details for Mr Stuart Forbes-Fraser as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Notification of Janet Forbes-Fraser as a person with significant control on 2016-07-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
16/08/1916 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
10/10/1810 October 2018 | DIRECTOR APPOINTED MRS JANET FORBES-FRASER |
10/10/1810 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
05/06/175 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
28/09/1628 September 2016 | 14/07/16 STATEMENT OF CAPITAL GBP 50 |
09/08/169 August 2016 | RETURN OF PURCHASE OF OWN SHARES |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SLONE |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTS SN1 3EY |
04/03/154 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/03/135 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/03/126 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/03/113 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL SLONE / 01/10/2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FORBES-FRASER / 01/10/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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