AVALON ELECTRONICS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 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

04/03/244 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Director's details changed for Mr David John Lewis on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Kevin Fyodr Krause on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Nicholas Charles Hillman on 2023-04-04

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Terence Ivan Mason on 2022-02-22

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM MOTIVO HOUSE BLUEBELL ROAD YEOVIL BA20 2FG ENGLAND

View Document

04/09/184 September 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

02/07/182 July 2018 SUB DIVISION 08/06/2018

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED TERENCE IVAN MASON

View Document

26/06/1826 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1826 June 2018 SUB-DIVISION 08/06/18

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1 REDCLIFF STREET BRISTOL BS1 6NP UNITED KINGDOM

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information