AVON COMBINED ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-04-30 |
| 14/05/2414 May 2024 | Notification of Taumarunui Investments Llp as a person with significant control on 2024-02-13 |
| 14/05/2414 May 2024 | Notification of Bryan Green as a person with significant control on 2024-02-13 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-09 with updates |
| 01/05/241 May 2024 | Appointment of Mr John Gary Self as a director on 2024-02-13 |
| 01/05/241 May 2024 | Notification of John Self as a person with significant control on 2024-02-13 |
| 01/05/241 May 2024 | Cessation of Rdcp Investments 11 Ltd as a person with significant control on 2024-02-13 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 17/04/2417 April 2024 | |
| 21/02/2421 February 2024 | Registration of charge 033481520004, created on 2024-02-13 |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 13/02/2413 February 2024 | Registration of charge 033481520003, created on 2024-02-13 |
| 01/11/231 November 2023 | Second filing for the termination of Gareth Edward Dillon as a director |
| 19/09/2319 September 2023 | Second filing for the termination of Sameer Rizvi as a director |
| 19/09/2319 September 2023 | Second filing for the termination of Iryna Dubylovska as a director |
| 23/08/2323 August 2023 | Termination of appointment of Julie Carol Sage as a director on 2023-08-23 |
| 11/08/2311 August 2023 | Appointment of Julie Carol Sage as a director on 2023-08-03 |
| 11/08/2311 August 2023 | Termination of appointment of Sameer Rizvi as a director on 2023-08-03 |
| 11/08/2311 August 2023 | Termination of appointment of Gareth Edward Dillon as a director on 2023-08-03 |
| 11/08/2311 August 2023 | Termination of appointment of Iryna Dubylovska as a director on 2023-08-03 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-09 with updates |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Change of share class name or designation |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Memorandum and Articles of Association |
| 15/12/2215 December 2022 | Termination of appointment of Richard John Mullis as a director on 2022-11-29 |
| 15/12/2215 December 2022 | Appointment of Ms Iryna Dubylovska as a director on 2022-11-29 |
| 15/12/2215 December 2022 | Appointment of Mr Sameer Rizvi as a director on 2022-11-29 |
| 15/12/2215 December 2022 | Termination of appointment of Mark Steven Norman as a director on 2022-11-29 |
| 15/12/2215 December 2022 | Cessation of Richard John Mullis as a person with significant control on 2022-11-29 |
| 15/12/2215 December 2022 | Cessation of Stephen James Sage as a person with significant control on 2022-11-29 |
| 15/12/2215 December 2022 | Appointment of Mr Gareth Edward Dillon as a director on 2022-11-29 |
| 15/12/2215 December 2022 | Cessation of Mark Steven Norman as a person with significant control on 2022-11-29 |
| 15/12/2215 December 2022 | Notification of Rdcp Investments 11 Ltd as a person with significant control on 2022-11-29 |
| 30/11/2230 November 2022 | Registration of charge 033481520002, created on 2022-11-29 |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 02/11/222 November 2022 | Satisfaction of charge 1 in full |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-04-09 with no updates |
| 15/06/2115 June 2021 | Change of details for Mr Stephen James Sage as a person with significant control on 2021-06-11 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 05/01/215 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 24/05/1624 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 11/05/1511 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 14/04/1414 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 24/04/1324 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/04/1211 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
| 19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 14/04/1114 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MULLIS / 06/04/2010 |
| 20/04/1020 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN NORMAN / 09/04/2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SAGE / 09/04/2010 |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
| 06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 68 CHURCHILL ROAD BRISLINGTON BRISTOL BS4 3RW |
| 19/06/0819 June 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 17/08/0717 August 2007 | £ IC 10003/10000 30/04/07 £ SR 3@1=3 |
| 11/07/0711 July 2007 | RETURN MADE UP TO 09/04/07; CHANGE OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 13/07/0613 July 2006 | £ IC 10004/10003 30/06/06 £ SR 1@1=1 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
| 26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 27/06/0527 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 21/04/0521 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
| 08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 11/08/0411 August 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
| 03/06/043 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
| 17/05/0417 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 17/05/0417 May 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/09/035 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
| 01/09/031 September 2003 | DIRECTOR RESIGNED |
| 31/05/0331 May 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
| 10/06/0210 June 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
| 25/04/0225 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
| 01/10/011 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 23/05/0123 May 2001 | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
| 01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| 18/04/0018 April 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
| 23/06/9923 June 1999 | NC INC ALREADY ADJUSTED 26/04/99 |
| 23/06/9923 June 1999 | £ NC 10000/100000 26/04/99 |
| 22/05/9922 May 1999 | RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS |
| 04/08/984 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
| 13/05/9813 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/04/9822 April 1998 | RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS |
| 03/06/973 June 1997 | NEW DIRECTOR APPOINTED |
| 03/06/973 June 1997 | NEW DIRECTOR APPOINTED |
| 03/06/973 June 1997 | NEW DIRECTOR APPOINTED |
| 27/04/9727 April 1997 | DIRECTOR RESIGNED |
| 27/04/9727 April 1997 | NEW DIRECTOR APPOINTED |
| 27/04/9727 April 1997 | NEW SECRETARY APPOINTED |
| 27/04/9727 April 1997 | SECRETARY RESIGNED |
| 09/04/979 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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