AVON COMBINED ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Notification of Taumarunui Investments Llp as a person with significant control on 2024-02-13

View Document

14/05/2414 May 2024 Notification of Bryan Green as a person with significant control on 2024-02-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-09 with updates

View Document

01/05/241 May 2024 Appointment of Mr John Gary Self as a director on 2024-02-13

View Document

01/05/241 May 2024 Notification of John Self as a person with significant control on 2024-02-13

View Document

01/05/241 May 2024 Cessation of Rdcp Investments 11 Ltd as a person with significant control on 2024-02-13

View Document

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

View Accounts

17/04/2417 April 2024

View Document

21/02/2421 February 2024 Registration of charge 033481520004, created on 2024-02-13

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/02/2413 February 2024 Registration of charge 033481520003, created on 2024-02-13

View Document

01/11/231 November 2023 Second filing for the termination of Gareth Edward Dillon as a director

View Document

19/09/2319 September 2023 Second filing for the termination of Sameer Rizvi as a director

View Document

19/09/2319 September 2023 Second filing for the termination of Iryna Dubylovska as a director

View Document

23/08/2323 August 2023 Termination of appointment of Julie Carol Sage as a director on 2023-08-23

View Document

11/08/2311 August 2023 Appointment of Julie Carol Sage as a director on 2023-08-03

View Document

11/08/2311 August 2023 Termination of appointment of Sameer Rizvi as a director on 2023-08-03

View Document

11/08/2311 August 2023 Termination of appointment of Gareth Edward Dillon as a director on 2023-08-03

View Document

11/08/2311 August 2023 Termination of appointment of Iryna Dubylovska as a director on 2023-08-03

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Change of share class name or designation

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Termination of appointment of Richard John Mullis as a director on 2022-11-29

View Document

15/12/2215 December 2022 Appointment of Ms Iryna Dubylovska as a director on 2022-11-29

View Document

15/12/2215 December 2022 Appointment of Mr Sameer Rizvi as a director on 2022-11-29

View Document

15/12/2215 December 2022 Termination of appointment of Mark Steven Norman as a director on 2022-11-29

View Document

15/12/2215 December 2022 Cessation of Richard John Mullis as a person with significant control on 2022-11-29

View Document

15/12/2215 December 2022 Cessation of Stephen James Sage as a person with significant control on 2022-11-29

View Document

15/12/2215 December 2022 Appointment of Mr Gareth Edward Dillon as a director on 2022-11-29

View Document

15/12/2215 December 2022 Cessation of Mark Steven Norman as a person with significant control on 2022-11-29

View Document

15/12/2215 December 2022 Notification of Rdcp Investments 11 Ltd as a person with significant control on 2022-11-29

View Document

30/11/2230 November 2022 Registration of charge 033481520002, created on 2022-11-29

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Satisfaction of charge 1 in full

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

15/06/2115 June 2021 Change of details for Mr Stephen James Sage as a person with significant control on 2021-06-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MULLIS / 06/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN NORMAN / 09/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SAGE / 09/04/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 68 CHURCHILL ROAD BRISLINGTON BRISTOL BS4 3RW

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 £ IC 10003/10000 30/04/07 £ SR 3@1=3

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/04/07; CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 £ IC 10004/10003 30/06/06 £ SR 1@1=1

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 26/04/99

View Document

23/06/9923 June 1999 £ NC 10000/100000 26/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 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