AVALON PROCESS CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Termination of appointment of Valerie Jean Fanthom as a secretary on 2023-08-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN RONALD FANTHOM / 09/03/2020

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE FANTHOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 DIRECTOR APPOINTED MRS EMMA JANE FANTHOM

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 2 WOODLAND GLADE CLEVEDON SOMERSET BS21 6AL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/01/1312 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RONALD FANTHOM / 01/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE JEAN FANTHOM / 01/05/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED FORGERETURN LIMITED CERTIFICATE ISSUED ON 01/06/90

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 08/05/90

View Document

02/05/902 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CCS 1 LIMITED


  • 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