AVSPIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

07/02/187 February 2018 COMPANY NAME CHANGED CHOCOLATE AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

07/02/187 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ASHLEY / 06/10/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ASHLEY / 06/10/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/10/1028 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASHLEY / 06/10/2009

View Document

09/11/099 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM ROYDS / 05/10/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 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