AVILEC LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
10/12/2410 December 2024 | Director's details changed for Mrs Doreen Moore on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mr Antony John Moore on 2024-12-09 |
09/12/249 December 2024 | Registered office address changed from White Gates House Arctic Road Cowes Isle of Wight PO31 7PG United Kingdom to Whitegates Building Medina Yard Arctic Road Cowes Isle of Wight PO31 7PG on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mr Antony John Moore as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mrs Doreen Moore as a person with significant control on 2024-12-09 |
06/12/246 December 2024 | Registered office address changed from White Gates House, Arctic Road Cowes Isle of Wight PO31 7PG to White Gates House Arctic Road Cowes Isle of Wight PO31 7PG on 2024-12-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-20 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-20 with updates |
14/01/2214 January 2022 | Appointment of Mrs Doreen Moore as a director on 2020-03-03 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/01/168 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/01/1514 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
20/12/1420 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
09/04/149 April 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
25/02/1425 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
03/04/133 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
21/08/1221 August 2012 | 31/05/12 TOTAL EXEMPTION FULL |
07/03/127 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
07/09/117 September 2011 | 31/05/11 TOTAL EXEMPTION FULL |
18/02/1118 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
07/02/117 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
29/03/1029 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
03/09/093 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
08/04/098 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY SOUTHAMPTON TAX SHOPS LIMITED |
10/11/0810 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
06/05/086 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/05/0724 May 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | LOCATION OF DEBENTURE REGISTER |
23/02/0623 February 2006 | LOCATION OF REGISTER OF MEMBERS |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 30 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW |
09/08/059 August 2005 | NEW SECRETARY APPOINTED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
08/07/058 July 2005 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH |
08/07/058 July 2005 | NEW SECRETARY APPOINTED |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/04/0414 April 2004 | NEW SECRETARY APPOINTED |
14/04/0414 April 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/10/0325 October 2003 | SECRETARY'S PARTICULARS CHANGED |
17/06/0317 June 2003 | SECRETARY'S PARTICULARS CHANGED |
17/06/0317 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0324 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
13/06/0213 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
14/02/0214 February 2002 | 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