AVALON ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
28/07/2128 July 2021 | Second filing of Confirmation Statement dated 2020-10-13 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | Confirmation statement made on 2020-10-13 with updates |
26/11/1926 November 2019 | CESSATION OF JOHN NEWMAN AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE NEWMAN / 17/10/2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JOHN GEORGE NEWMAN |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BOYCE / 13/10/2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE NEWMAN / 13/10/2013 |
05/11/135 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/06/134 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM ELMS HOUSE THE ELMS CHURCH ROAD HAROLD WOOD ESSEX RM3 0JU ENGLAND |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
11/02/1211 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/11/112 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BOYCE / 13/10/2011 |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/10/1023 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
22/04/1022 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/12/094 December 2009 | DIRECTOR APPOINTED PHILIP BOYCE |
13/10/0913 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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