AVANTIS 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
09/10/259 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 2023-06-14

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM AUKER RHODES AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM SAPPHIRE HOUSE ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 PREVSHO FROM 31/03/2014 TO 31/03/2013

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 CURREXT FROM 15/10/2013 TO 31/03/2014

View Document

03/11/123 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/12

View Document

03/11/123 November 2012 PREVSHO FROM 31/03/2013 TO 15/10/2012

View Document

03/11/123 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual accounts for year ending 15 Oct 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 ALTER MEMORANDUM 20/03/2012

View Document

28/03/1228 March 2012 SOLVENCY STATEMENT DATED 20/03/12

View Document

28/03/1228 March 2012 STATEMENT BY DIRECTORS

View Document

28/03/1228 March 2012 28/03/12 STATEMENT OF CAPITAL GBP 9

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED TAX INVESTIGATION SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES KENYON / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR RICHARD JAMES KENYON

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR RICHARD HOWARD DOYLE

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ADRIAN RUDLOFF / 09/02/2010

View Document

09/02/129 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 900

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD BD8 7BP

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RUDLOFF / 11/04/2010

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/04/0311 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

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