AVONDALE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Second filing of Confirmation Statement dated 2016-12-02

View Document

06/06/256 June 2025 Notification of Nemchand Proag as a person with significant control on 2017-01-07

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 62 HUXLEY ROAD LONDON N18 1NL

View Document

17/01/1817 January 2018 Registered office address changed from , 62 Huxley Road, London, N18 1NL to Hastingwood Trading Estate Unit G31 35 Harbet Road London N18 3HT on 2018-01-17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/01/177 January 2017 Confirmation statement made on 2016-12-02 with updates

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEMCHAND PROAG / 29/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ROODRADUTH PROAG

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ROODRADUTH PROAG

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 143 BORRON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0NG

View Document

25/02/0825 February 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 62 HUXLEY ROAD EDMONTON LONDON N18 1NL

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 56 GLEBE CRESCENT HARROW MIDDLESEX HA3 9LD

View Document

30/03/0530 March 2005

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

02/12/022 December 2002 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