ADDED VALUE 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
14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

04/10/244 October 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

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Notification of Jennifer Lynne Lukas as a person with significant control on 2023-11-07

View Document

14/11/2314 November 2023 Notification of Shane Lukas as a person with significant control on 2023-11-07

View Document

14/11/2314 November 2023 Director's details changed for Mr Shane Lukas on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mrs Jennifer Lynne Lukas on 2023-11-14

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / SHCL AVN NEWCO SPINOUT 8 LIMITED / 02/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM AVN HOUSE 7 MIDLAND WAY CHESTERFIELD DERBYSHIRE S43 4XA ENGLAND

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHCL AVN NEWCO SPINOUT 8 LIMITED

View Document

14/11/1914 November 2019 CESSATION OF MARK JULIAN WICKERSHAM AS A PSC

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS JENNIFER LYNNE LUKAS

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WICKERSHAM

View Document

30/01/1730 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR SHANE LUKAS

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR MARK JULIAN WICKERSHAM

View Document

05/06/155 June 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

05/05/155 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/155 May 2015 COMPANY NAME CHANGED SHCL AVN NEWCO 8 LIMITED CERTIFICATE ISSUED ON 05/05/15

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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