AVS INFO SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-07-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
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 |
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 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
08/02/248 February 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
21/12/2021 December 2020 | 31/07/20 UNAUDITED ABRIDGED |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 1 KENILWORTH AVENUE READING RG30 3DL ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
26/09/1926 September 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR SUBBIAH PILLAI / 15/07/2019 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 322 PARLAUNT ROAD SLOUGH SL3 8AX ENGLAND |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SENTHIL KUMAR SUBBIAH PILLAI / 15/07/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
05/11/185 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
06/07/176 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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