AVANSCE LIMITED

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 Confirmation statement made on 2025-06-07 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Director's details changed for Dr Graham Hugh Cross on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Dr Graham Hugh Cross as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mrs Susan Jane Lesley Cross as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Change of details for Dr Graham Hugh Cross as a person with significant control on 2022-09-22

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 5 VICTORIA AVENUE BISHOP AUCKLAND DL14 7JH ENGLAND

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY DALES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CESSATION OF HEATHER JAYNE MARGARET HYDE-SADDINGTON AS A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JAYNE MARGARET HYDE-SADDINGTON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CROSS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 ADOPT ARTICLES 09/05/2017

View Document

19/05/1719 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 300001.25

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM MOMENTUM 30 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT ENGLAND

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS METTE PILEGAARD LARSEN

View Document

20/04/1720 April 2017 SUB-DIVISION 31/03/17

View Document

11/04/1711 April 2017 THAT THE ORDINARY SHARE OF £1 BEING THE ISSUED SHARE CAPITAL OF THE COMPANY BE DIVIDED INTO ONE HUNDRED ORDINARY SHARES OF £0.01 EACH. THAT GRAHAM CROSS,SARFRAZ MIAN AND RODNEY DALES ALL BEING DIRECTORS OF THE COMPANY BE INCLUDED IN THE QUORUM AT THE BOARD MEETING AT WHICH TRANSFERS OF SHARES TO THEM IS CONSIDERED BY THE COMPANY. 31/03/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR RODNEY PEIRSON DALES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR SARFRAZ ALAM MIAN

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM NETPARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 3FD ENGLAND

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102202490001

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH ENGLAND

View Document

08/06/168 June 2016 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