AVANTECH SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/10/2331 October 2023 Director's details changed for Mr William James Bellamy on 2023-08-31

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-03-31

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

28/12/2128 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT ETOPIA GROUP LTD

View Document

27/08/1927 August 2019 CESSATION OF JOSEPH DANIELS AS A PSC

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 28 COOKS HILL BOXTED COLCHESTER CO4 5SR ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DANIELS / 10/09/2018

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PEARCE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/03/1721 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM PAPPUS HOUSE UNIT 7 PAPPUS HOUSE TOLLEGATE WEST COLCHESTER ESSEX CO3 8AQ ENGLAND

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIELS

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 11

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE REGAN

View Document

16/03/1616 March 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED AUXTECH LIMITED CERTIFICATE ISSUED ON 12/02/16

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE REGAN / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 DIRECTOR APPOINTED MR WILLIAM JAMES BELLAMY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR LUKE REGAN

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM WESTON BUSINESS CENTRE HAWKINS ROAD COLCHESTER CO2 8JX

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIELS / 10/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR ASHLEY PEARCE

View Document

11/01/1511 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 11

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM AUXILIARY GLOBAL, UNIT 204 WATERHOUSE BUSINESS CENTRE CHELMSFORD CM1 2QE ENGLAND

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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