AVIE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Appointment of Christopher Nathan Iliffe as a director on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Graham Lister Helme as a director on 2025-04-03

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIE HOLDINGS LTD

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIS

View Document

07/06/197 June 2019 CESSATION OF NICHOLAS NORTH AS A PSC

View Document

07/06/197 June 2019 CESSATION OF GRAHAM LISTER HELME AS A PSC

View Document

07/06/197 June 2019 CESSATION OF TIMOTHY MARK DAVIS AS A PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM SUITE 55, THE SUGAR REFINERY OAKHURST AVENUE LEEDS LS11 7HL

View Document

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM SUITE 55 THE SUGAR REFINERY OAKHURST ROAD LEEDS LS11 7HL

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 01/01/14 STATEMENT OF CAPITAL GBP 102

View Document

18/12/1318 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 21 PLANE TREE CROFT LEEDS LS17 8UQ UNITED KINGDOM

View Document

11/12/1211 December 2012 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