AVJ DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Director's details changed for Mrs Amelia Victoria Yates on 2023-09-19

View Document

20/09/2320 September 2023 Registered office address changed from Fylde House Blackpool Business Park Amy Johnson Way Blackpool FY4 3RS to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-09-20

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Director's details changed for Mrs Amelia Victoria Jackson on 2023-03-27

View Document

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

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

21/12/2021 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELIA VICTORIA CHEW / 07/07/2016

View Document

08/06/178 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/06/178 June 2017 SAIL ADDRESS CREATED

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054759810001

View Document

17/07/1517 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O DARLINGTON & CO 73 POPE LANE PENWORTHAM PRESTON LANCASHIRE PR1 9BY

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM UNIT 9 EASTHAMS YARD SHAY LANE IND ESTATE SHAY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3BT

View Document

07/07/117 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA VICTORIA JACKSON / 16/04/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT 9 EASTHAM'S YARD SHAY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3BT

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA VICTORIA JACKSON / 09/06/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA VICTORIA JACKSON / 30/11/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIT 9 EASTHAM'S YARD SHAY LANE LONBRIDGE PRESTON LANCASHIRE PR3 3BT

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA JACKSON / 08/06/2009

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED JOHN CLARK JACKSON

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN ANDREWS & CO LIMITED

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 SECRETARY APPOINTED STEPHEN ANDREWS & CO LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN GROUNDWATER

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: UNIT 2 ST AUGUSTINES CENT ST AUSTINS PLACE PRESTON LANCS PR1 3YJ

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 4 THE PLOUGHLANDS, ASHTON ON RIBBLE, PRESTON LANCASHIRE PR2 1QW

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

30/06/0630 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 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