AVSEC GLOBAL LIMITED

Company Documents

DateDescription
03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 74A STATION ROAD EAST OXTED RH8 0PG ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 55 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD ENGLAND

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY ROY BARRATT

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/11/1517 November 2015 28/05/15 STATEMENT OF CAPITAL GBP 143.00

View Document

16/11/1516 November 2015 ALTER ARTICLES 28/05/2015

View Document

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1513 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARRATT / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY DAWN BARRATT

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/10/0815 October 2008 SECRETARY APPOINTED ROY FREDERICK BARRATT

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BARRATT LOGGED FORM

View Document

28/05/0828 May 2008 SECRETARY APPOINTED DAWN ANNETTE BARRATT

View Document

28/05/0828 May 2008 S386 DISP APP AUDS 10/01/2008

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BARRATT

View Document

10/01/0810 January 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