AVENTUS GROUP LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Aventus Group Limited Coppice House Burgass Road Nottingham NG3 6JP England to 79 Caroline Street Birmingham B3 1UP on 2025-08-14

View Document

13/08/2513 August 2025 NewStatement of affairs

View Document

13/08/2513 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewAppointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Termination of appointment of Anthony Spencer Mccormack as a director on 2025-06-18

View Document

24/03/2524 March 2025 Appointment of Mr Anthony Spencer Mccormack as a director on 2025-02-28

View Document

27/02/2527 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

28/08/2428 August 2024 Termination of appointment of Andris Taurins as a director on 2024-08-28

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/04/2412 April 2024 Termination of appointment of Tim Bennett as a director on 2024-04-09

View Document

12/04/2412 April 2024 Appointment of Mr David Michael Ince as a director on 2024-04-09

View Document

12/04/2412 April 2024 Termination of appointment of Gary Stephen Flatt as a director on 2024-04-09

View Document

12/04/2412 April 2024 Cessation of Aventus Group Holdings Ltd as a person with significant control on 2024-04-09

View Document

12/04/2412 April 2024 Appointment of Mr Andris Taurins as a director on 2024-04-09

View Document

12/04/2412 April 2024 Notification of Ga Commercial Laundry Solutions Ltd as a person with significant control on 2024-04-09

View Document

25/03/2425 March 2024 Satisfaction of charge 039722600004 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 039722600002 in full

View Document

29/02/2429 February 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

29/02/2429 February 2024 Satisfaction of charge 039722600006 in full

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM KEITH WILLIS ASSOCIATES GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 22 DEEP FURROW AVENUE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 1RS

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039722600003

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / DW DIRECT LIMITED / 19/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TEASDALE

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BENNETT / 01/10/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR GARY STEPHEN FLATT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TEASDALE / 02/10/2018

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED DISHWASHERS DIRECT LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039722600006

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DW DIRECT LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039722600005

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR TIM BENNETT

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR DAVID JOHN TEASDALE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY THERESA CRAGG

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY CRAGG

View Document

20/02/1520 February 2015 ADOPT ARTICLES 26/01/2015

View Document

07/02/157 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039722600004

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039722600003

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039722600002

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROLF CRAGG / 12/12/2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA ANN CRAGG / 12/12/2009

View Document

21/06/1021 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 £ NC 1000/500000 01/06

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 1 CARLTON VALE CLOSE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3RP

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 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