AVL PROJECT SERVICES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 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

20/03/2420 March 2024 Director's details changed for Adrian Long on 2020-06-02

View Document

20/03/2420 March 2024 Change of details for Mr Adrian Long as a person with significant control on 2020-06-02

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

24/01/2424 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

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 7 7 KESTREL GROVE MORESBY PARKS WHITEHAVEN CUMBRIA CA28 8XP ENGLAND

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 1 MERLIN DRIVE MORESBY PARKS WHITEHAVEN CUMBRIA CA28 8YE

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JULIET LONG

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET DIANE LONG / 16/12/2014

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LONG / 16/12/2014

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 27 MERLIN DRIVE MORESBY PARKS WHITEHAVEN CUMBRIA CA28 8YE

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LONG / 15/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET DIANE LONG / 15/03/2012

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 2 DENTON PARK GOSFORTH SEASCALE CUMBRIA CA20 1BG UNITED KINGDOM

View Document

25/01/1125 January 2011 30/04/10 STATEMENT OF CAPITAL GBP 10

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 7 LARCH COURT MOOR ROW CUMBRIA CA24 3LS

View Document

29/07/1029 July 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LONG / 15/03/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, SECRETARY JACQUELINE MARGARET LONG LOGGED FORM

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LONG / 28/02/2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 35 FERN GROVE WHITEHAVEN CA28 6RB

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

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