AVIA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Confirmation statement made on 2025-09-06 with no updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 11/01/2511 January 2025 | Registered office address changed from 57a Commercial Street Rothwell Leeds LS26 0QD England to Brook House Church Lane Garforth Leeds LS25 1HB on 2025-01-11 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
| 11/01/2411 January 2024 | Registered office address changed from 8 Amberwood Avenue Castleford WF10 5WA England to 57a Commercial Street Rothwell Leeds LS26 0QD on 2024-01-11 |
| 28/11/2328 November 2023 | Registered office address changed from 18 Wesley Street Castleford WF10 1AE England to 8 Amberwood Avenue Castleford WF10 5WA on 2023-11-28 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-06 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 18/12/2118 December 2021 | Previous accounting period extended from 2021-04-05 to 2021-04-30 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/03/2116 March 2021 | 05/04/20 TOTAL EXEMPTION FULL |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 04/01/204 January 2020 | 05/04/19 TOTAL EXEMPTION FULL |
| 22/11/1922 November 2019 | COMPANY NAME CHANGED AVIA TILES LIMITED CERTIFICATE ISSUED ON 22/11/19 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
| 06/09/186 September 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 06/09/186 September 2018 | DIRECTOR APPOINTED MISS TONI NICHOLSON |
| 06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI NICHOLSON |
| 06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / IAN REYNOLDS / 06/09/2018 |
| 01/06/181 June 2018 | COMPANY NAME CHANGED REYNOLDS TILERS LIMITED CERTIFICATE ISSUED ON 01/06/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 29 WAKEFIELD ROAD GARFORTH WEST YORKSHIRE LS25 1AN ENGLAND |
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 8 8 AMBERWOOD AVENUE CASTLEFORD WEST YORKSHIRE WF10 5WA UNITED KINGDOM |
| 01/12/171 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 17/11/1617 November 2016 | CURRSHO FROM 31/10/2017 TO 05/04/2017 |
| 10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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