ADVANCED VENTILATION SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-25 with no updates |
22/07/2522 July 2025 New | Cessation of Jan Wojcik as a person with significant control on 2024-04-08 |
22/07/2522 July 2025 New | Notification of Mrgw Holdings Limited as a person with significant control on 2024-04-08 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-25 with updates |
12/04/2412 April 2024 | Appointment of Mr Jake Alexander Woodroffe as a director on 2024-04-08 |
12/04/2412 April 2024 | Termination of appointment of Anne Victoria Lawrence as a secretary on 2024-04-08 |
12/04/2412 April 2024 | Termination of appointment of Jan Wojcik as a director on 2024-04-08 |
12/04/2412 April 2024 | Appointment of Megan Jane Victoria Wojcik as a secretary on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
02/06/202 June 2020 | SECRETARY APPOINTED ANNE VICTORIA LAWRENCE |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WOJCIK / 02/06/2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAN WOJCIK / 02/06/2020 |
02/06/202 June 2020 | APPOINTMENT TERMINATED, SECRETARY FRAMEWORK ACCOUNTING SOLUTIONS LTD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN WOJCIK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
18/07/1618 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
29/06/1529 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
21/07/1421 July 2014 | Registered office address changed from , 20 Channel Keep, Littlehampton, West Sussex, BN17 5NQ, United Kingdom on 2014-07-21 |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 20 CHANNEL KEEP LITTLEHAMPTON WEST SUSSEX BN17 5NQ UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/11/124 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
26/07/1126 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
29/12/1029 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
07/09/107 September 2010 | Registered office address changed from , 30 Mariners Quay, Littlehampton, BN17 5DA on 2010-09-07 |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 30 MARINERS QUAY LITTLEHAMPTON BN17 5DA |
07/09/107 September 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAN WOJCIK / 01/01/2010 |
06/09/106 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRAMEWORK ACCOUNTING SOLUTIONS LTD / 01/01/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 20 CHANNEL KEEP ST AUGUSTINE ROAD LITTLEHAMPTON BN17 5NQ |
31/07/0931 July 2009 | |
31/07/0931 July 2009 | SECRETARY APPOINTED FRAMEWORK ACCOUNTING SOLUTIONS LTD |
31/07/0931 July 2009 | APPOINTMENT TERMINATED SECRETARY MARK SCOTT |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/091 April 2009 | CURRSHO FROM 30/06/2008 TO 31/03/2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
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