AVSL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Hiu Tung Angel Wong as a director on 2025-04-28

View Document

17/04/2517 April 2025 Appointment of Mrs Hiu Tung Angel Wong as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Hiu Tung Angel Wong as a director on 2025-04-16

View Document

06/12/246 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

12/03/2412 March 2024 Registration of charge 036059790006, created on 2024-03-06

View Document

09/01/249 January 2024 Director's details changed for Rachel Moran on 2023-12-05

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a medium company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Director's details changed for Mrs Angel Hiu Tung Wong on 2022-02-14

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

22/07/2122 July 2021 Satisfaction of charge 3 in full

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MATTHEW DOYLE

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR PHILIP WILLIAMS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PURDY

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MISS ANGEL HIU TUNG WONG

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

03/09/183 September 2018 ARTICLES OF ASSOCIATION

View Document

03/09/183 September 2018 ALTER ARTICLES 01/08/2018

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVSL GROUP (HOLDINGS LIMITED

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVSL GROUP (HOLDINGS) LIMITED

View Document

16/08/1816 August 2018 ALTER ARTICLES 01/08/2018

View Document

15/08/1815 August 2018 CESSATION OF CAROLINE DIANE KELLY AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF BRIAN JOHN KELLY AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 37800

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED RACHEL MORAN

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAMS / 22/07/2015

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS / 16/08/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O EDWARDS VEEDER OLDHAM LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1220 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1123 February 2011 ADOPT ARTICLES 08/02/2011

View Document

23/02/1123 February 2011 ADOPT ARTICLES 08/02/2011

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/1028 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEPHEN PURDY / 28/07/2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY ELLIOT

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEPHEN PURDY / 29/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANE KELLY / 29/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DIANE KELLY / 29/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN KELLY / 29/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELLIOT / 29/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS / 29/07/2010

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1012 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 45886

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED SALLY ELLIOT

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY SUSAN ORR

View Document

10/07/0910 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 GBP IC 55400/45556 05/05/09 GBP SR 9844@1=9844

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED SKYTRONIC LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

15/05/0915 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PERKIN

View Document

02/02/092 February 2009 DIRECTOR APPOINTED GRAHAM PURDY

View Document

29/10/0829 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0825 September 2008 GBP NC 100000/101000 11/08/2008

View Document

25/09/0825 September 2008 NC INC ALREADY ADJUSTED 11/08/08

View Document

27/08/0827 August 2008 ADOPT MEM AND ARTS 11/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 £ IC 70000/55300 14/12/07 £ SR 14700@1=14700

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7-9 ST JAMES SQUARE MANCHESTER M2 6XX

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: C/O BOOTE EDGAR ESTERKIN BENTLEY HOUSE 61 BROWN STREET MANCHESTER LANCASHIRE M2 2XX

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/12/006 December 2000 COMPANY NAME CHANGED QUESTRONIX LIMITED CERTIFICATE ISSUED ON 07/12/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 54 EDWARD GARDENS MARTINSCROFT WARRINGTON CHESHIRE WA1 4QT

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ADOPTARTICLES09/09/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9819 October 1998 COMPANY NAME CHANGED SUPREMENOTE LIMITED CERTIFICATE ISSUED ON 20/10/98

View Document

15/10/9815 October 1998 £ NC 1000/100000 07/10/98

View Document

15/10/9815 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/98

View Document

15/10/9815 October 1998 NC INC ALREADY ADJUSTED 07/10/98

View Document

15/10/9815 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

15/10/9815 October 1998 ADOPT MEM AND ARTS 07/10/98

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 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