AVONDALE BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS CLAIRE CATHERINE WILSON

View Document

10/11/1410 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS WILSON / 21/03/2013

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS WILSON / 24/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH THOMAS WILSON / 24/09/2010

View Document

04/09/104 September 2010 REGISTERED OFFICE CHANGED ON 04/09/2010 FROM 18 MATHIESON CRESCENT STEPPS GLASGOW G33 6EH UNITED KINGDOM

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/06/106 June 2010 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH WILSON / 25/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR LINDA MCFARLANE

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 5 FERN AVENUE LENZIE GLASGOW G66 4LE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR KENNETH THOMAS WILSON

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY LAURA HENDERSON

View Document

03/07/093 July 2009 SECRETARY APPOINTED MR KENNETH THOMAS WILSON

View Document

25/09/0825 September 2008 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