AVIOR IT SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewVoluntary strike-off action has been suspended

View Document

16/07/2516 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/03/2514 March 2025 Cessation of Hira Habib Shah as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Hira Habib Shah as a director on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

14/03/2514 March 2025 Appointment of Mr Muhammad Afan Shah as a director on 2025-03-01

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Termination of appointment of Muhammad Afan Shah as a director on 2025-01-03

View Document

20/01/2520 January 2025 Notification of Hira Habib Shah as a person with significant control on 2025-01-03

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

12/04/2412 April 2024 Certificate of change of name

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from 24 Hanson Drive Loughton IG10 2EB England to 169 Timberlog Lane Basildon SS14 1PJ on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

18/11/2118 November 2021 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

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

06/05/186 May 2018 DIRECTOR APPOINTED MRS HIRA HABIB SHAH

View Document

06/05/186 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 5 MAYSTOCKS COURT 59 CHIGWELL ROAD LONDON E18 1NL ENGLAND

View Document

08/07/178 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 1 SCENIX HOUSE 86 CHIGWELL ROAD LONDON E18 1FF ENGLAND

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY HIRA SHAH

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

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

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 62 INVITO HOUSE 1-7 BRAMLEY CRESCENT ILFORD IG26JS ENGLAND

View Document

05/05/155 May 2015 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