AVALON FS LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Director's details changed for Mr David Preston Whiteside on 2025-08-22 |
| 16/10/2516 October 2025 New | Change of details for Mr David Preston Whiteside as a person with significant control on 2025-08-22 |
| 16/10/2516 October 2025 New | Appointment of Mr Gurupritsinh Nirmalsinh Mistry as a director on 2025-10-10 |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 22/08/2522 August 2025 | Registered office address changed from 21 Castle Close Sprotbrough Doncaster DN5 7NP England to 11 Folder Lane Sprotbrough Doncaster DN5 7PD on 2025-08-22 |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/11/2315 November 2023 | Registered office address changed from 2nd Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD England to 21 Castle Close Sprotbrough Doncaster DN5 7NP on 2023-11-15 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-10-01 with updates |
| 10/04/2310 April 2023 | Termination of appointment of Alice Marian Whiteside as a director on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Cessation of Alice Marian Whiteside as a person with significant control on 2023-03-10 |
| 28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-10 |
| 28/03/2328 March 2023 | Change of details for Mr David Preston Whiteside as a person with significant control on 2023-03-10 |
| 16/12/2216 December 2022 | Notification of Alice Marian Whiteside as a person with significant control on 2022-11-09 |
| 16/12/2216 December 2022 | Change of details for Mr David Preston Whiteside as a person with significant control on 2022-11-09 |
| 16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-11-09 |
| 28/11/2228 November 2022 | Appointment of Mrs Alice Marian Whiteside as a director on 2022-11-28 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 02/11/222 November 2022 | Micro company accounts made up to 2022-03-31 |
| 13/09/2213 September 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM ABACUS FUNDING LTD HEAVENS WALK DONCASTER SOUTH YORKSHIRE DN4 5HZ UNITED KINGDOM |
| 02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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