AVCO SYSTEMS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Peter Lambert as a director on 2025-05-14

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

12/03/2512 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

05/03/245 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-06-30

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-06-30

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SINDEN KANZA / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAPHAEL KANZA / 01/10/2009

View Document

14/11/0914 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM RUNNYMEDE CAMPUS SCIENCE CENTRE COOPERS HILL LANE ENGLEFIELD GREEN, EGHAM SURREY TW20 0LB

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: BRUNEL SCIENCE CENTRE ENGLEFIELD GREEN EGHAM SURREY TW20 0JZ

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/05/9214 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/03/9126 March 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/12/9010 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

05/06/905 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/04/9012 April 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

18/07/8918 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: 53 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: ELCOT LANE MARLBOROUGH WILTSHIRE SN8 2BQ

View Document

07/12/877 December 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

08/07/868 July 1986 COMPANY NAME CHANGED KAP ELECTRONICS LIMITED CERTIFICATE ISSUED ON 08/07/86

View Document

13/01/8613 January 1986 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