AVC ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Registration of charge 086642360003, created on 2024-03-15

View Document

07/03/247 March 2024 Termination of appointment of Jack James Every as a director on 2024-03-04

View Document

26/02/2426 February 2024 Termination of appointment of Gary Douglas Gordon as a director on 2024-02-23

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Appointment of Mr Jack James Every as a director on 2023-06-15

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Appointment of Mr Greg James Bryce as a director on 2023-03-17

View Document

06/02/236 February 2023 Termination of appointment of Russell Charles Parker as a director on 2023-02-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Satisfaction of charge 086642360001 in full

View Document

29/11/2129 November 2021 Termination of appointment of Michael John Every as a director on 2021-11-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086642360002

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR IAN DAVID HADDOCK

View Document

05/12/195 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR RUSSELL CHARLES PARKER

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR GARY DOUGLAS GORDON

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT ECKERMAN

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086642360001

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O SHERRARDS 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY DOUGLAS GORDON / 01/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM SUITE 4 MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT UNITED KINGDOM

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EVERY / 04/03/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED KRISTIAN ESPEN RUDOLF KRISTIANSEN

View Document

16/01/1416 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 200.00

View Document

16/01/1416 January 2014 SECRETARY APPOINTED GARY DOUGLAS GORDON

View Document

15/01/1415 January 2014 SUB-DIVISION 12/12/13

View Document

04/01/144 January 2014 ADOPT ARTICLES 12/12/2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR VINCENT FRANCIS ECKERMAN

View Document

27/08/1327 August 2013 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