AVON DATA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-08 with updates |
| 23/07/2523 July 2025 | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
| 23/07/2523 July 2025 | Termination of appointment of Mark David Grafton as a director on 2025-07-14 |
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 18/06/2518 June 2025 | Cessation of Sailmaker Holdings Limited as a person with significant control on 2025-06-13 |
| 16/06/2516 June 2025 | Appointment of Ms Else Christina Hamilton as a director on 2025-06-13 |
| 16/06/2516 June 2025 | Termination of appointment of Sarah Katie Cade as a secretary on 2025-06-13 |
| 16/06/2516 June 2025 | Termination of appointment of Sarah Katie Cade as a director on 2025-06-13 |
| 16/06/2516 June 2025 | Termination of appointment of Mark Cade as a director on 2025-06-13 |
| 16/06/2516 June 2025 | Registered office address changed from Henleaze Business Centre Harbury Road, Bristol BS9 4PN England to 107 Cheapside London EC2V 6DN on 2025-06-16 |
| 16/06/2516 June 2025 | Appointment of Mr Mark David Grafton as a director on 2025-06-13 |
| 16/06/2516 June 2025 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2025-06-16 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/09/2327 September 2023 | Registered office address changed from The Elms the Street Olveston Bristol BS35 4DR England to Henleaze Business Centre Harbury Road, Bristol BS9 4PN on 2023-09-27 |
| 25/09/2325 September 2023 | Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to The Elms the Street Olveston Bristol BS35 4DR on 2023-09-25 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 23/11/2223 November 2022 | Registered office address changed from C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-11-23 |
| 23/11/2223 November 2022 | Registered office address changed from Edge House Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England to C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-11-23 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 21/09/2221 September 2022 | Director's details changed for Mrs Sarah Katie Cade on 2022-02-22 |
| 21/09/2221 September 2022 | Director's details changed for Mr Mark Cade on 2022-02-22 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-08-08 with no updates |
| 21/09/2221 September 2022 | Register(s) moved to registered inspection location The Elms the Street Olveston Bristol BS35 4DR |
| 21/09/2221 September 2022 | Register inspection address has been changed from The Elms the Street Olveston Bristol BS35 4DR England to The Elms the Street Olveston Bristol BS35 4DR |
| 21/09/2221 September 2022 | Register inspection address has been changed to The Elms the Street Olveston Bristol BS35 4DR |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/06/215 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 19/03/2119 March 2021 | CESSATION OF ROSINA ANNE SPRINGER AS A PSC |
| 19/03/2119 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ROSINA SPRINGER |
| 19/03/2119 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS |
| 19/03/2119 March 2021 | APPOINTMENT TERMINATED, DIRECTOR STUART GRAY |
| 19/03/2119 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SHELLY MAYNE |
| 19/03/2119 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAILMAKER HOLDINGS LIMITED |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/08/2015 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SPRINGER |
| 06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA ANNE SPRINGER / 05/08/2020 |
| 06/08/206 August 2020 | DIRECTOR APPOINTED MR PAUL MATTHEW MORRIS |
| 06/08/206 August 2020 | DIRECTOR APPOINTED MR STEVEN JAMES NATHAN SPRINGER |
| 06/08/206 August 2020 | DIRECTOR APPOINTED MRS ROSINA ANNE SPRINGER |
| 05/08/205 August 2020 | DIRECTOR APPOINTED MR SHELLY THOMAS MAYNE |
| 05/08/205 August 2020 | DIRECTOR APPOINTED MR STUART CHRISTOPHER GRAY |
| 27/02/2027 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CADE / 12/04/2015 |
| 17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATIE CADE / 12/04/2015 |
| 17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SPRINGER |
| 11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 10/05/1810 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT 2 VINCENT COURT 89 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4QR |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEVEN JAMES NATHAN SPRINGER / 04/01/2016 |
| 05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JAMES NATHAN SPRINGER / 04/01/2016 |
| 22/10/1522 October 2015 | DIRECTOR APPOINTED DIRECTOR STEVEN JAMES NATHAN SPRINGER |
| 20/10/1520 October 2015 | APPOINTMENT TERMINATED, SECRETARY ROSINA SPRINGER |
| 20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ROSINA SPRINGER |
| 20/10/1520 October 2015 | SECRETARY APPOINTED MRS SARAH KATIE CADE |
| 02/10/152 October 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 29/08/1429 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 08/08/138 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATIE CADE / 01/10/2011 |
| 16/08/1216 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 16/08/1116 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA ANNE SPRINGER / 08/08/2010 |
| 10/08/1010 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 22/01/1022 January 2010 | DIRECTOR APPOINTED MR MARK CADE |
| 22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPRINGER |
| 22/01/1022 January 2010 | DIRECTOR APPOINTED MRS SARAH KATIE CADE |
| 28/08/0928 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
| 10/06/0910 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 28/08/0828 August 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSINA SPRINGER / 05/10/2007 |
| 11/03/0811 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 10/09/0710 September 2007 | RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 01/09/061 September 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
| 28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 14/09/0514 September 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 27/08/0427 August 2004 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
| 14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 26/08/0326 August 2003 | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
| 15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 14/08/0214 August 2002 | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
| 16/06/0216 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 04/09/014 September 2001 | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS |
| 19/06/0119 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
| 19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
| 19/09/0019 September 2000 | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS |
| 04/10/994 October 1999 | RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS |
| 01/08/991 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
| 25/09/9825 September 1998 | RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS |
| 31/07/9831 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
| 22/08/9722 August 1997 | RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS |
| 12/02/9712 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
| 30/08/9630 August 1996 | RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS |
| 26/02/9626 February 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
| 27/09/9527 September 1995 | RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS |
| 13/09/9513 September 1995 | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09 |
| 08/02/958 February 1995 | FULL ACCOUNTS MADE UP TO 30/06/94 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 25/08/9425 August 1994 | RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS |
| 25/07/9425 July 1994 | AUDITOR'S RESIGNATION |
| 29/04/9429 April 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
| 03/10/933 October 1993 | RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS |
| 24/03/9324 March 1993 | FULL ACCOUNTS MADE UP TO 30/06/92 |
| 23/09/9223 September 1992 | SECRETARY'S PARTICULARS CHANGED |
| 23/09/9223 September 1992 | RETURN MADE UP TO 08/08/92; CHANGE OF MEMBERS |
| 12/03/9212 March 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
| 18/11/9118 November 1991 | RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS |
| 07/10/917 October 1991 | REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 184 BADMINTON ROAD, DOWNEND BRISTOL BS16 6NP |
| 24/09/9124 September 1991 | FULL ACCOUNTS MADE UP TO 30/06/90 |
| 12/08/9112 August 1991 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
| 12/08/9112 August 1991 | RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
| 16/02/9016 February 1990 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/11/8921 November 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 17/11/8917 November 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 26/09/8926 September 1989 | REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 184 BADMINTON ROAD DOWNEND BRISTOL BS2 9LU |
| 08/08/898 August 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AVON DATA SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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