AVENIR FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/09/2515 September 2025 NewNotification of Guillaume Keirle as a person with significant control on 2023-08-31

View Document

15/09/2515 September 2025 NewNotification of Sara Keirle as a person with significant control on 2023-08-31

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

15/09/2515 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-15

View Document

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

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Helen Amanda Townsend as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of David William Townsend as a director on 2023-08-31

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME KEIRLE / 21/07/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 2 HOMEGROUND CLEVEDON NORTH SOMERSET BS21 5AL

View Document

25/04/1725 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE KEIRLE / 01/12/2015

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SARA KEIRLE / 01/12/2015

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED SARA LOUISE KEIRLE

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARA KEIRLE

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS SARA LOUISE KEIRLE

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR DAVID WILLIAM TOWNSEND

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS HELEN AMANDA TOWNSEND

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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