AVS INFO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Registered office address changed from Regus Building Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to Regus Building 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 213, Davidson House the Forbury Reading RG1 3EU England to Regus Building Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2024-04-05

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

08/02/248 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

21/12/2021 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 1 KENILWORTH AVENUE READING RG30 3DL ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

26/09/1926 September 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR SUBBIAH PILLAI / 15/07/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 322 PARLAUNT ROAD SLOUGH SL3 8AX ENGLAND

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR SUBBIAH PILLAI / 15/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/11/185 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/07/176 July 2017 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