MAVEN AV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Director's details changed for Robert Peter Simmonds on 2022-02-28

View Document

02/03/222 March 2022 Change of details for Mrs Natalie Rachel Simmonds as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Change of details for Mr Robert Peter Simmonds as a person with significant control on 2022-02-28

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE RACHEL SIMMONDS

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 CESSATION OF RICHARD CHRISTOPHER GODFREY AS A PSC

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GODFREY

View Document

02/05/192 May 2019 SECRETARY APPOINTED MRS NATALIE RACHEL SIMMONDS

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODFREY

View Document

16/04/1916 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 500

View Document

16/04/1916 April 2019 APPROVAL FOR PURCHASE 500 ORDINARY SHARES 04/04/2019

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTOPHER GODFREY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER SIMMONDS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SAIL ADDRESS CHANGED FROM: STUDIO 3 11 CABOT LANE POOLE DORSET BH17 7BX UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM STUDIO 3 11 CABOT LANE POOLE DORSET BH17 7BX UNITED KINGDOM

View Document

02/07/132 July 2013 SAIL ADDRESS CHANGED FROM: 15 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST, ENTERPRISE WAY CHRISTCHURCH BH23 6NX

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 20 LYTTON ROAD BOURNEMOUTH BH1 4SH

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SIMMONDS / 05/02/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GODFREY / 05/02/2013

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GODFREY / 05/02/2013

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1014 July 2010 SAIL ADDRESS CHANGED FROM: 15 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH BH23 6NX

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SIMMONDS / 28/06/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GODFREY / 28/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 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