AVALON ABSEILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Termination of appointment of Stuart Hodges as a director on 2023-06-09

View Document

06/02/236 February 2023 Termination of appointment of Mark David Lea as a director on 2023-01-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Registration of charge 049280220007, created on 2022-10-03

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049280220006

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR PHILIP JOHN BOYCE

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY DEREK WIGHTMAN

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK WIGHTMAN

View Document

02/11/152 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART AUSTIN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR STUART ANDREW AUSTIN

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR DEREK WIGHTMAN

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR GARY JONES

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM ROOM 9B ELMS HOUSE THE ELMS CHURCH ROAD HAROLD WOOD ESSEX RM3 0JU

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGEE

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN PEACOCK

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR DEREK WIGHTMAN

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY JANET PRITCHARD

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PEACOCK / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BOYCE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGEE / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DARREN PEACOCK

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: ORBITAL HOUSE, 20 EASTERN STREET ROMFORD ESSEX RM1 3DP

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 S80A AUTH TO ALLOT SEC 09/10/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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