AVALON CLEANING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Change of details for Mrs Deipeka Ladwa as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Notification of Nitesh Mansukh Pandya as a person with significant control on 2022-02-01

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Nitesh Mansukh Pandya as a director on 2022-03-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087393740001

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087393740002

View Document

13/02/1713 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 087393740001

View Document

13/02/1713 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 087393740001

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR NITESH PANDYA

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR NITESH PANDYA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 20 GREYSTOKE AVENUE PINNER MIDDLESEX HA5 5SL

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087393740001

View Document

18/10/1318 October 2013 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