AVILEC LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

10/12/2410 December 2024 Director's details changed for Mrs Doreen Moore on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Antony John Moore on 2024-12-09

View Document

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

View Document

09/12/249 December 2024 Change of details for Mr Antony John Moore as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mrs Doreen Moore as a person with significant control on 2024-12-09

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

14/01/2214 January 2022 Appointment of Mrs Doreen Moore as a director on 2020-03-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/01/1514 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/12/1420 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/09/093 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY SOUTHAMPTON TAX SHOPS LIMITED

View Document

10/11/0810 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 30 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 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