AVANTIS HARDWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Change of details for Mr Mark Bromley as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065518450002

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GOLIK

View Document

10/05/1810 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1330 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSTANCE / 01/03/2012

View Document

21/05/1221 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED AVANCO HARDWARE LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSTANCE / 30/03/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLIK / 30/03/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROMLEY / 30/03/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSTANCE / 30/03/2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD UK

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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