AVENTADOR SECURITY & EXECUTIVE CHAUFFEURING LTD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewRegistered office address changed from Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ England to 75 Caversham Place Sutton Coldfield West Midlands B73 6HW on 2025-06-05

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/03/2531 March 2025 Current accounting period extended from 2025-06-29 to 2025-06-30

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-06-29

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT DUNCAN EVANS / 20/03/2020

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE EVANS / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DUNCAN EVANS / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE EVANS / 20/03/2020

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAM EVANS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR TONI EVANS

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 12E MANOR ROAD LONDON N16 5SA ENGLAND

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 9 RIVERSIDE WATERS MEETING ROAD BOLTON BL1 8TU

View Document

07/09/167 September 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MRS TONI LEIGH EVANS

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MRS DEBORAH JANE EVANS

View Document

03/12/153 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 400

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR SAM JAMES EVANS

View Document

21/07/1521 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILD

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR TONY MAY

View Document

01/07/141 July 2014 COMPANY NAME CHANGED AVENTADOR TRAINING SOLUTIONS LTD CERTIFICATE ISSUED ON 01/07/14

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR TONY MAY

View Document

05/06/145 June 2014 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