AVENTIS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Statement of administrator's proposal |
12/06/2512 June 2025 New | Registered office address changed from Suite 7 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Riverside House Irwell Street Salford Manchester M3 5EN on 2025-06-12 |
11/06/2511 June 2025 New | Appointment of an administrator |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
16/04/2416 April 2024 | Termination of appointment of Lisa Spence-Evans as a director on 2024-04-12 |
16/04/2416 April 2024 | Termination of appointment of Teresa Spence Evans as a director on 2024-04-12 |
12/04/2412 April 2024 | Termination of appointment of Sharon Halsall as a director on 2024-04-12 |
12/04/2412 April 2024 | Termination of appointment of Robbie Lee Peters as a director on 2024-04-12 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Satisfaction of charge 1 in full |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
26/01/2126 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL FARRELL / 16/07/2020 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCE-EVANS / 16/07/2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 1 MILLBANK HOUSE BOLLIN WALK WILMSLOW SK9 1BJ ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERI SPENCE EVANS / 16/06/2020 |
11/06/2011 June 2020 | DIRECTOR APPOINTED MRS LISA SPENCE-EVANS |
11/06/2011 June 2020 | DIRECTOR APPOINTED MRS SHARON HALSALL |
11/06/2011 June 2020 | DIRECTOR APPOINTED MRS TERI SPENCE EVANS |
11/06/2011 June 2020 | DIRECTOR APPOINTED MR ROBBIE PETERS |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM BARTLE HOUSE OXFORD COURT MANCHESTER M2 3WQ ENGLAND |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 53 KING STREET MANCHESTER M2 4QL ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/09/1518 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
14/09/1514 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RHODES |
21/07/1521 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RHODES / 12/03/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCE-EVANS / 23/04/2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/11/1216 November 2012 | 06/11/12 STATEMENT OF CAPITAL GBP 18 |
16/11/1216 November 2012 | 06/11/12 STATEMENT OF CAPITAL GBP 18 |
16/11/1216 November 2012 | 06/11/12 STATEMENT OF CAPITAL GBP 18 |
16/11/1216 November 2012 | 06/11/12 STATEMENT OF CAPITAL GBP 18 |
16/11/1216 November 2012 | 06/11/12 STATEMENT OF CAPITAL GBP 18 |
16/11/1216 November 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/11/1216 November 2012 | 06/11/12 STATEMENT OF CAPITAL GBP 18 |
23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 1 LOWRY PLAZA THE QUAYS SALFORD GREATER MANCHESTER M50 3UB UNITED KINGDOM |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
06/10/116 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/1117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AVENTIS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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