AVON UTILITIES AND GENERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/07/2318 July 2023 Appointment of Mr David Alan Owen as a director on 2023-07-18

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM UNIT 2 STATION ROAD LONG MARSTON STRATFORD-UPON-AVON CV37 8RP ENGLAND

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES BECK

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BECK

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM UNIT 2, BIRD INDUSTRIAL PARK, OCKTCOM LTD STATION ROAD STRATFORD-UPON-AVON CV37 8RP UNITED KINGDOM

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MATHEW JONES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BECK

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 31/05/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CESSATION OF CAROLINE ELIZABETH BECK AS A PSC

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW JONES

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN OWEN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 CESSATION OF JAMES RAYMOND JOHN BECK AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH BECK

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RAYMOND JOHN BECK / 16/01/2018

View Document

30/01/1830 January 2018 COMPANY NAME CHANGED PHOENIX GENERATION AND CONNECTIONS (PGC) LTD CERTIFICATE ISSUED ON 30/01/18

View Document

17/01/1817 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 2

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH BECK

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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