AVANTIS HARDWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
03/04/243 April 2024 | Change of details for Mr Mark Bromley as a person with significant control on 2024-04-01 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
04/04/234 April 2023 | Unaudited abridged accounts made up to 2022-09-30 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065518450002 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER GOLIK |
10/05/1810 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
28/06/1728 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/04/166 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/05/1512 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/04/147 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/05/1330 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/05/1221 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSTANCE / 01/03/2012 |
21/05/1221 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
30/08/1130 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/08/1130 August 2011 | COMPANY NAME CHANGED AVANCO HARDWARE LIMITED CERTIFICATE ISSUED ON 30/08/11 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/06/113 June 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
18/06/1018 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSTANCE / 30/03/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLIK / 30/03/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BROMLEY / 30/03/2010 |
18/06/1018 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSTANCE / 30/03/2010 |
18/06/1018 June 2010 | SAIL ADDRESS CREATED |
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 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/08/0910 August 2009 | CURREXT FROM 30/04/2009 TO 30/09/2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/04/081 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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