AVEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from Ebenezer House 2-10 st. Johns Street Bedford MK42 0DH England to 13 Stephenson Court Priory Business Park Bedford MK44 3WJ on 2024-02-21

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Notification of Avec Group Limited as a person with significant control on 2022-07-19

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

08/06/238 June 2023 Cessation of Dmitry Golovenkin as a person with significant control on 2022-07-19

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR DMITRY GOLOVENKIN / 11/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY JAMES LEO

View Document

12/05/2012 May 2020 CESSATION OF JAMES LEWIS LEO AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LEO

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 27 MILL STREET BEDFORD MK40 3EU ENGLAND

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/11/1716 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JAMES LEO / 21/12/2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LEO / 18/04/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR DAREN PAUL BOWES

View Document

19/11/1519 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM FIGARO HOUSE 27 MILL STREET BEDFORD BUCKINGHAMSHIRE MK40 3EU

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY GOLOVENKIN / 09/10/2015

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LEO / 09/10/2015

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA LEO

View Document

10/12/1410 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/11/149 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 4

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 40 HIGHER RADS END EVERSHOLT MILTON KEYNES BEDFORDSHIRE MK17 9ED

View Document

12/10/1412 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

12/10/1412 October 2014 12/10/14 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS AMANADA KATE LEO

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DMITRY GOLOVENKIN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY KATE LEO

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATE LEO

View Document

15/04/1415 April 2014 SECRETARY APPOINTED DR JAMES LEO

View Document

11/12/1311 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1220 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 PREVSHO FROM 31/10/2011 TO 30/04/2011

View Document

07/11/117 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE LEO / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LEO / 26/11/2009

View Document

02/06/092 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: BAT MANOR 92 MANOR ROAD TODDINGTON BEDFORDSHIRE LU5 6AJ

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 7 CLARENDON ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1BD

View Document

16/02/9916 February 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information