AVHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ to Unit L32, Bletchley Business Campus Barton Road Bletchley Milton Keynes MK2 3HU on 2024-05-29 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/01/2219 January 2022 | Termination of appointment of Caroline Beatrice Toohig as a secretary on 2021-11-04 |
18/01/2218 January 2022 | Termination of appointment of Justin John Toohig as a director on 2021-11-04 |
18/12/2118 December 2021 | Memorandum and Articles of Association |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
15/12/2115 December 2021 | Change of share class name or designation |
15/12/2115 December 2021 | Particulars of variation of rights attached to shares |
02/11/212 November 2021 | Registration of charge 032063020001, created on 2021-10-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/04/218 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
13/06/1913 June 2019 | CESSATION OF CAROLINE BEATRICE TOOHIG AS A PSC |
13/06/1913 June 2019 | CESSATION OF JOHN MICHAEL TOOHIG AS A PSC |
13/06/1913 June 2019 | CESSATION OF KAREN LESLIE TURNER AS A PSC |
13/06/1913 June 2019 | CESSATION OF BRIAN ROGER TURNER AS A PSC |
13/06/1913 June 2019 | NOTIFICATION OF PSC STATEMENT ON 01/06/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROGER TURNER / 01/06/2013 |
25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
25/06/1425 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BEATRICE TOOHIG / 01/06/2013 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
12/06/1312 June 2013 | DIRECTOR APPOINTED MR JUSTIN JOHN TOOHIG |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOOHIG |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/07/1019 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/06/0321 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/09/0224 September 2002 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: CASTLEREAGH HOUSE 1 BENTINCK ROAD WEST DRAYTON, MIDDLESEX UB7 7RQ |
29/08/0229 August 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: KEYSE POULTER STERN THE STUDIO ESSEX PLACE CHISWICK LONDON W4 5UT |
28/07/0128 July 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
04/10/004 October 2000 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
04/10/004 October 2000 | DIRECTOR RESIGNED |
04/10/004 October 2000 | REGISTERED OFFICE CHANGED ON 04/10/00 |
04/10/004 October 2000 | NEW DIRECTOR APPOINTED |
04/03/004 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
27/08/9927 August 1999 | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
12/06/9812 June 1998 | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
09/03/989 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
30/09/9730 September 1997 | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
09/06/969 June 1996 | SECRETARY RESIGNED |
31/05/9631 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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