AVALON ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr Terence Ivan Mason on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP on 2023-04-04

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM MOTIVO HOUSE, ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVALON ELECTRONICS HOLDINGS LIMITED

View Document

29/06/1829 June 2018 CESSATION OF TERENCE IVAN MASON AS A PSC

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR KEVIN FYODR KRAUSE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID JOHN LEWIS

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES HILLMAN

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 102

View Document

12/05/1612 May 2016 ADOPT ARTICLES 25/04/2016

View Document

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

View Accounts

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHELE BISHOP

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE IVAN MASON / 31/10/2013

View Document

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE IVAN MASON / 30/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0928 July 2009 NC INC ALREADY ADJUSTED 17/07/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: WALKER HOUSE MARKET PLACE SOMERTON SOMERSET TA11 7LZ

View Document

29/12/0529 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED THORNSPEED LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/11/9825 November 1998 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