AVONDALE BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Registered office address changed from 148 - 150 Cumbernauld Road Muirhead Glasgow G69 9DX to Craigmarloch Nurseries Ltd Glasgow Road Kilsyth Glasgow G65 9BX on 2023-10-18 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/11/218 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/10/1527 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/11/1410 November 2014 | DIRECTOR APPOINTED MRS CLAIRE CATHERINE WILSON |
10/11/1410 November 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/12/136 December 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS WILSON / 21/03/2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/11/126 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/09/1130 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/09/1024 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS WILSON / 24/09/2010 |
24/09/1024 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH THOMAS WILSON / 24/09/2010 |
04/09/104 September 2010 | REGISTERED OFFICE CHANGED ON 04/09/2010 FROM 18 MATHIESON CRESCENT STEPPS GLASGOW G33 6EH UNITED KINGDOM |
07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
06/06/106 June 2010 | PREVSHO FROM 30/09/2009 TO 30/06/2009 |
28/09/0928 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH WILSON / 25/09/2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | APPOINTMENT TERMINATED DIRECTOR LINDA MCFARLANE |
21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 5 FERN AVENUE LENZIE GLASGOW G66 4LE |
03/07/093 July 2009 | DIRECTOR APPOINTED MR KENNETH THOMAS WILSON |
03/07/093 July 2009 | APPOINTMENT TERMINATED SECRETARY LAURA HENDERSON |
03/07/093 July 2009 | SECRETARY APPOINTED MR KENNETH THOMAS WILSON |
25/09/0825 September 2008 | 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