AVERT ENTERPRISES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Appointment of Ms Patricia Mary Breslin as a director on 2024-09-23

View Document

05/02/255 February 2025 Termination of appointment of Catherine Mcminn as a director on 2024-09-23

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Appointment of Ms Catherine Mcminn as a director on 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Deirdre O'hara as a director on 2023-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/03/2227 March 2022 Termination of appointment of Sharon Devine as a director on 2021-08-02

View Document

27/03/2227 March 2022 Termination of appointment of Deirdre King as a director on 2021-08-02

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

06/08/216 August 2021 Cessation of Marie Brown as a person with significant control on 2021-07-30

View Document

06/08/216 August 2021 Notification of Foyle Women's Aid as a person with significant control on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CESSATION OF DEIRDRE ANNE RAFFERTY AS A PSC

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET KELLY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MISS DEIRDRE KING

View Document

23/08/1723 August 2017 CESSATION OF MARGARET KELLY AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MS DEIRDRE O'HARA

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MS SARAH CATHERINE QUINN

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE RAFFERTY

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 ADOPT ARTICLES 23/02/2016

View Document

23/12/1523 December 2015 31/03/15 STATEMENT OF CAPITAL GBP 34001

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED AVERT TRAINING LIMITED CERTIFICATE ISSUED ON 18/11/15

View Document

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS SHARON DEVINE

View Document

19/09/1419 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MS DEIRDRE ANNE RAFFERTY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE TRACEY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY JANICE TRACEY

View Document

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALICE DIVER

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCGUCKIN

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MRS ALICE ROSE DIVER

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MRS MARGARET KELLY

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MS MARIE BROWN

View Document

09/11/109 November 2010 SECRETARY APPOINTED MS JANICE MAJELLA ANN TRACEY

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MS JANICE MAJELLA ANN TRACEY

View Document

30/07/1030 July 2010 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