AVIE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Registered office address changed from Cloudbase Studios South Walsham Road Acle Norwich NR13 3ER England to 38 Judges Walk Norwich NR4 7QF on 2023-11-06

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR HELENA DE VRIES

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/05/1219 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JILL DE VRIES / 29/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CORNELIS DE VRIES / 29/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA DE VRIES / 29/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 15 PALACE STREET NORWICH NORFOLK NR3 1RT

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: GREYFRIARS HOUSE 18-20 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LB

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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