AVALON CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Professor Paul Jonathan Hogg on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Dr Faye Catherine Smith on 2025-06-13

View Document

13/06/2513 June 2025 Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH to Building 18, Gateway 1000 Whittle Way Stevenage SG1 2FP on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Professor Paul Jonathan Hogg as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Dr Faye Catherine Smith as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Secretary's details changed for Dr Faye Catherine Smith on 2025-06-13

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

04/01/244 January 2024 Change of details for Dr Faye Catherine Smith as a person with significant control on 2024-01-04

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN HOGG

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL JONATHAN HOGG / 01/06/2014

View Document

15/08/1415 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR FAYE CATHERINE SMITH / 01/06/2014

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DR FAYE CATHERINE SMITH / 01/06/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1311 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED DR FAYE CATHERINE SMITH

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 CURREXT FROM 05/02/2011 TO 31/03/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 5 February 2010

View Document

22/10/1022 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 5 February 2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 50 MARJORAMS AVENUE LOUGHTON ESSEX IG10 1PU

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 5 February 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 5 February 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/02/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/02/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/02/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 84 BALCORNE STREET HACKNEY LONDON E9 7AU

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/02/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/02/02

View Document

08/01/038 January 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/02/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 71 HARROWGATE ROAD HACKNEY LONDON E9 5EB

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/02/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 49 RECTORY LANE SIDCUP KENT DA14 4QR

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 05/02/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 05/02/99

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 05/02/98

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 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