AVANT-GARDE WEB SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2017 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLEM LE ROUX |
03/03/203 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
28/05/1828 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/12/1530 December 2015 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH EH12 9RG |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISLA JOANNE CAMPBELL LE ROUX / 09/11/2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM STEYN LE ROUX / 09/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | SAIL ADDRESS CHANGED FROM: 26 CRAIGS PARK CRAIGS PARK EDINBURGH EH12 8UL SCOTLAND |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISLA JOANNE CAMPBELL LE ROUX / 01/01/2014 |
30/10/1430 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
21/11/1321 November 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
21/11/1321 November 2013 | SAIL ADDRESS CREATED |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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