AVANTI GROUP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

22/07/2522 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

10/02/2510 February 2025 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Satisfaction of charge 072944450003 in full

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mr Christopher David Sugden as a director on 2021-06-30

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
MCGOWAN HOUSE 10 WATERSIDE WAY
NORTHAMPTON
NN4 7XD
ENGLAND

View Document

16/07/1816 July 2018 CURREXT FROM 15/08/2018 TO 31/12/2018

View Document

15/05/1815 May 2018 15/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM
CENTURY HOUSE CENTURY DRIVE
BRAINTREE
ESSEX
CM77 8YG

View Document

02/10/172 October 2017 PREVSHO FROM 31/12/2017 TO 15/08/2017

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR JULIAN KEARNEY

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN HOWSAM

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN SMITH

View Document

16/08/1716 August 2017 CESSATION OF GLEN ROBERT SMITH AS A PSC

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1715 August 2017 Annual accounts for year ending 15 Aug 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN ROBERT SMITH

View Document

23/03/1723 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ROBERT SMITH / 24/04/2012

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1026 August 2010 CHANGE OF NAME 13/08/2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB ENGLAND

View Document

24/06/1024 June 2010 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