AVISOURCE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

19/06/2519 June 2025 Director's details changed for Mr Carlos Leandro Macau, Jr on 2025-06-18

View Document

19/06/2519 June 2025 Director's details changed for Mr Barry Michael Cohen on 2025-06-18

View Document

19/06/2519 June 2025 Director's details changed for Mr Carlos Leandro Macau, Jr on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Prime Air Europe Limited as a person with significant control on 2025-06-18

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

02/11/242 November 2024 Director's details changed for Mr Barry Michael Cohen on 2024-08-13

View Document

31/10/2431 October 2024 Change of details for Prime Air Europe Limited as a person with significant control on 2024-08-13

View Document

24/08/2424 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/08/2413 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

13/11/2313 November 2023 Change of details for Prime Air Europe Limited as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/01/2320 January 2023 Director's details changed for Mr Barry Michael Cohen on 2023-01-06

View Document

20/01/2320 January 2023 Director's details changed for Mr Carlos Leandro Macau, Jr on 2023-01-06

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS IRWIN

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR CARLOS LEANDRO MACAU, JR

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR BARRY MICHAEL COHEN

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/02/1116 February 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR THOMAS S IRWIN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR KARL TROWBRIDGE

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN TROWBRIDGE / 01/11/2009

View Document

30/10/0930 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED PRIME AIR EUROPE LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

20/10/0920 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/0920 October 2009 CHANGE OF NAME 14/10/2009

View Document

03/08/093 August 2009 DIRECTOR APPOINTED KARL JOHN TROWBRIDGE

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

31/10/0831 October 2008 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