AVALON FINANCIAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY United Kingdom to 14 Strawberry Hill Locks Heath Southampton SO31 7ES on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Martin Kenneth Downing on 2023-10-11

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

05/06/235 June 2023 Change of details for Mrs Wendy Downing as a person with significant control on 2020-06-04

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH DOWNING / 07/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN KENNETH DOWNING / 07/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM WILKINS KENNEDY CARNAC PLACE CAMS HALL ESTATE FAREHAM PO16 8UY UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH DOWNING / 09/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY DOWNING

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN KENNETH DOWNING / 04/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN KENNETH DOWNING / 09/06/2020

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH DOWNING / 13/07/2018

View Document

01/06/181 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