AVENIUM PRECISION MACHINING LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/07/2524 July 2025 NewVoluntary strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewApplication to strike the company off the register

View Document

02/10/242 October 2024 Second filing for the appointment of Mr John Gregory Hynes as a director

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Appointment of Mrs Kelly Marie Hynes as a secretary on 2023-09-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Certificate of change of name

View Document

08/10/218 October 2021 Satisfaction of charge 025811550003 in full

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 7A AND 7B BOWES ROAD MIDDLESBROUGH TS2 1LU ENGLAND

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM SR ENGINEERING LIMITED 17A QUEENSWAY COURT EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH TS3 8TG

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025811550003

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY KATHLEEN RUSINEK

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOHN GREGORY HYNES

View Document

12/03/2012 March 2020 Appointment of Mr John Gregory Hynes as a director on 2020-03-10

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAF HOLDING B LTD

View Document

12/03/2012 March 2020 CESSATION OF STEPHEN ANTHONY RUSINEK AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RUSINEK

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY DITCHBURN

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSINEK

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY AMANDA BOURNE / 17/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MRS TRACEY AMANDA BOURNE

View Document

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 5

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY AMANDA BOURNE / 02/03/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

05/05/175 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN RUSINEK / 08/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY RUSINEK / 08/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSINEK / 26/02/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN RUSINEK / 26/02/2009

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: UNIT 17A QUEENSWAY COURT QUEENSWAY EAST MIDDLESBOROUGH INDUSTRIAL ESTATE MIDDLESBOROUGH TS3 8TG

View Document

18/02/9818 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/04/979 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: 11 ASHFORD CLOSE GUISBOROUGH CLEVELAND TS14 7PL

View Document

15/02/9415 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/02/918 February 1991 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