AVP CONTRACTS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

28/12/2428 December 2024 Cessation of Aurelijus Parkauskas as a person with significant control on 2024-12-28

View Document

28/12/2428 December 2024 Change of details for Mr Vygandas Parkauskas as a person with significant control on 2024-12-28

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Change of details for Mr Vygandas Parkauskas as a person with significant control on 2023-05-18

View Document

05/06/235 June 2023 Registered office address changed from 37 Livesey Hill Shenley Lodge Milton Keynes MK5 7DT England to 14 Oatlands Green Weybridge KT13 9HR on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Vygandas Parkauskas on 2023-05-18

View Document

05/06/235 June 2023 Change of details for Mr Aurelijus Parkauskas as a person with significant control on 2023-05-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Registered office address changed from 6 Bramley Avenue Melbourn Royston SG8 6HG England to 37 Livesey Hill Shenley Lodge Milton Keynes MK5 7DT on 2021-11-26

View Document

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

View Accounts

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VYGANDAS PARKAUSKAS

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CESSATION OF ERNESTA SANKAUSKAITE AS A PSC

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERNESTA SANKAUSKAITE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR VYGANDAS PARKAUSKAS

View Document

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

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 13 MEAD ROAD GRAVESEND DA11 7PP UNITED KINGDOM

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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