AVOCA SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

09/09/159 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT C FIRST FLOOR SPIRE WALK CHESTERFIELD DERBYSHIRE S40 2WG

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM THOMAS PETER KENNEDY / 30/04/2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM SUITE 9 VENTURE HOUSE VENTURE WAY DUNSTON TECHNOLOGY PARK CHESTERFIELD DERBYSHIRE S41 8NR

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM THOMAS PETER KENNEDY / 30/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN REGAN / 30/04/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 GBP NC 100000/101000 03/09/2008

View Document

26/11/0826 November 2008 NC INC ALREADY ADJUSTED 03/09/08

View Document

26/11/0826 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: FISHER PHILLIPS SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 AUDITOR'S RESIGNATION

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/04/0527 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0527 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/06/0229 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 £ NC 1000/100000 20/01/99

View Document

28/05/9928 May 1999 NC INC ALREADY ADJUSTED 20/01/99

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

04/10/964 October 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 14 PARK VIEW FISHBURN STOCKTON ON TEES CLEVELAND TS21 4AX

View Document

26/10/9526 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/05/954 May 1995 SECRETARY RESIGNED

View Document

01/05/951 May 1995 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