AVANOR HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/03/215 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 07/09/207 September 2020 | CURREXT FROM 30/06/2020 TO 30/09/2020 |
| 18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/05/198 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM UNIT 19 MAHONEY GREEN, GREEN LANE WEST RACKHEATH NORWICH NR13 6JY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/03/1717 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/03/1622 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057178090001 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/03/1524 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 25/03/1425 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 21 YARMOUTH ROAD BLOFIELD NORWICH NORFOLK NR13 4JU |
| 11/04/1311 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/10/1217 October 2012 | COMPANY NAME CHANGED BUYINCONFIDENCE LIMITED CERTIFICATE ISSUED ON 17/10/12 |
| 28/02/1228 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/03/1124 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELLEN SPARKES / 12/06/2010 |
| 15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JUSTINE ELLEN SPARKES / 12/06/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELLEN SPARKES / 08/03/2010 |
| 08/03/108 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/03/099 March 2009 | COMPANY NAME CHANGED PERSPIPATCH LTD CERTIFICATE ISSUED ON 11/03/09 |
| 02/03/092 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTINE SPARKES / 01/02/2008 |
| 23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DUFFY / 01/02/2008 |
| 03/03/083 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 46 MAIDENS CLOSE NORWICH NORFOLK NR70RS |
| 07/01/087 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 28/10/0728 October 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
| 22/02/0622 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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