AVSONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/01/2310 January 2023 Registration of charge 090433950009, created on 2023-01-10

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mr Michael Walter Staszewski on 2022-01-19

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Registration of charge 090433950007, created on 2021-06-14

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STASZEWSKI

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR MANDY STASZEWSKI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MRS MANDY AVIVA STASZEWSKI

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARK STASZEWSKI

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090433950006

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090433950005

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090433950004

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM C/O C/O DODD HARRIS 35/37 BRENT STREET HENDON LONDON NW4 2EF

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALTER STASZEWSKI / 17/06/2017

View Document

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090433950003

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090433950002

View Document

07/06/167 June 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090433950001

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR MICHAEL WALTER STASZEWSKI

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document


More Company Information