AVV SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Appointment of Mrs Patricia Anne Wills as a director on 2025-05-20

View Document

29/05/2529 May 2025 Notification of Julie Tincknell as a person with significant control on 2025-05-20

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

29/05/2529 May 2025 Cessation of Raymond Arnold Wills as a person with significant control on 2025-05-20

View Document

15/05/2515 May 2025 Appointment of Mr Michael James Tincknell as a director on 2025-05-06

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/01/2523 January 2025 Satisfaction of charge 1 in full

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr Ionut Suiu on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Raymond Arnold Wills on 2023-06-23

View Document

23/06/2323 June 2023 Secretary's details changed for Patricia Anne Wills on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Julie Tincknell on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Raymond Arnold Wills as a person with significant control on 2023-06-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

06/10/226 October 2022 Appointment of Mr Ionut Suiu as a director on 2022-10-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Raymond Arnold Wills as a person with significant control on 2021-12-10

View Document

22/02/2222 February 2022 Director's details changed for Mr Raymond Arnold Wills on 2021-12-10

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE WILLS

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CESSATION OF PATRICIA ANNE WILLS AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ARNOLD WILLS / 25/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 11/09/18 STATEMENT OF CAPITAL GBP 11856

View Document

12/10/1812 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 9960

View Document

26/09/1826 September 2018 ADOPT ARTICLES 11/09/2018

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS JULIE TINCKNELL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS KATIE WILLS

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 14 WATFORD ENTERPRISE CENTRE GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8XU

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032688730002

View Document

17/01/1817 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ARNOLD WILLS / 22/11/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE WILLS / 22/11/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND ARNOLD WILLS / 15/10/2016

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE WILLS / 15/10/2016

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ARNOLD WILLS / 22/11/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE WILLS / 22/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 10000

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1719 June 2017 ALTER ARTICLES 01/06/2017

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/12/1430 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLS / 15/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS; AMEND

View Document

08/12/058 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 5 SMALLMEAD HORLEY SURREY RH6 9AX

View Document

06/10/046 October 2004 COMPANY NAME CHANGED ASSOCIATED VEHICLE VALETING LTD CERTIFICATE ISSUED ON 06/10/04

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 3 SKIPTON WAY HORLEY SURREY RH6 8LX

View Document

03/11/993 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 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