VOID SPACE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2021-06-30 |
| 29/09/2129 September 2021 | Satisfaction of charge 1 in full |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 13/04/2113 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM C/O ASTON VENTURES BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 01/07/201 July 2020 | COMPANY NAME CHANGED AVL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/07/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVE |
| 30/04/2030 April 2020 | SECRETARY APPOINTED MR PAUL GEORGE RUOCCO |
| 30/04/2030 April 2020 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVE |
| 30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 30/04/2020 |
| 30/04/2030 April 2020 | DIRECTOR APPOINTED MR PAUL GEORGE RUOCCO |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE RUOCCO |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/04/1628 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 23/11/1523 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/05/1515 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 30/03/1530 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 22/12/1422 December 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/05/1421 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/05/1313 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/04/1230 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUOCCO |
| 20/04/1120 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/07/102 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 06/04/2010 |
| 20/05/1020 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 15/12/2009 |
| 20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O B3 CABLE SOLUTIONS (ASTON VENTURES) ASHENHURST WORKS DELAUNAYS ROAD BLACKLEY MANCHESTER LANCS M9 8FP ENGLAND |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM C/O THE HARDMAN PARTERSHIP 7TH FLOOR, BLACKFRIARS HOUSE PARSONAGE, MANCHESTER GREATER MANCHESTER M3 2JA |
| 07/05/097 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/05/0815 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | APPOINTMENT TERMINATED DIRECTOR DOUGLAS BARROWMAN |
| 16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/06/0714 June 2007 | SECRETARY RESIGNED |
| 30/05/0730 May 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 31/05/0631 May 2006 | LOCATION OF REGISTER OF MEMBERS |
| 31/05/0631 May 2006 | LOCATION OF DEBENTURE REGISTER |
| 31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: C/O JOHN HARDMAN & CO BLACKFRIARS HOUSE PARSONAGE MANCHESTER GREATER MANCHESTER M3 2JA |
| 31/05/0631 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
| 27/02/0627 February 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: PENTHOUSE 905 NO 1 DEANSGATE MANCHESTER M3 1AZ |
| 23/06/0523 June 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
| 23/06/0523 June 2005 | NEW SECRETARY APPOINTED |
| 05/02/055 February 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
| 29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
| 29/04/0429 April 2004 | SECRETARY RESIGNED |
| 29/04/0429 April 2004 | DIRECTOR RESIGNED |
| 29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
| 29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
| 29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: BLACKFRIARS HOUSE, PARSONAGE MANCHESTER GREATER MANCHESTER M3 2JA |
| 21/04/0421 April 2004 | SECRETARY RESIGNED |
| 21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
| 21/04/0421 April 2004 | DIRECTOR RESIGNED |
| 21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
| 20/04/0420 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VOID SPACE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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