AVENSYS NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN RILEY / 01/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 180 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WZ ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 180 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S7 4WZ ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED AVENSYS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 4 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW UNITED KINGDOM

View Document

08/08/128 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 100

View Document

08/08/128 August 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MARK ANDREW JOHNSON

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JULIE DAWN RILEY

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MARTIN HENRY TODD

View Document

08/08/128 August 2012 SECRETARY APPOINTED JULIE DAWN RILEY

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/07/1225 July 2012 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