AVERY HOME SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from 76a Edgware Way Edgware HA8 8JS England to 1 Brookmans Avenue Brookmans Park Hatfield AL9 7QH on 2025-01-22

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-27

View Document

13/03/2413 March 2024 Notification of Marty Darren Collins as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Samuel Kenneth Freedman as a secretary on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Judith Elizabeth Collins as a director on 2024-02-29

View Document

13/03/2413 March 2024 Cessation of Judith Collins as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

13/03/2413 March 2024 Appointment of Mr Marty Darren Collins as a director on 2024-02-29

View Document

27/07/2327 July 2023 Annual accounts for year ending 27 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-27

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 49 Warwick Avenue Edgware HA8 8UN England to 76a Edgware Way Edgware HA8 8JS on 2023-01-17

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/08/1929 August 2019 PREVEXT FROM 28/01/2019 TO 27/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH COLLINS

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MRS JUDITH ELIZABETH COLLINS

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH COLLINS

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTY COLLINS

View Document

11/12/1811 December 2018 CESSATION OF MARTY DARREN COLLINS AS A PSC

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SAMUEL KENNETH FREEDMAN

View Document

10/10/1810 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

14/12/1714 December 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

28/09/1728 September 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 7 ASCOTT CLOSE ASCOT CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3JH UNITED KINGDOM

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

17/03/1617 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1520 January 2015 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