AVALON SOFTWARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 SAIL ADDRESS CHANGED FROM: C/O V J HANCOCK & CO LTD THE LONG BARN THE OLD BREWERY PRIORY LANE BURFORD OXON OX18 4SG UNITED KINGDOM

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN MARK HORSEY / 22/08/2017

View Document

29/08/1729 August 2017 CESSATION OF ROGER BURFITT AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF MICHAEL JOSEPH SWEENEY AS A PSC

View Document

29/08/1729 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O V J HANCOCK & CO LTD THE LONG BARN THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BURFITT

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWEENEY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK HORSEY / 12/08/2016

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIAN MARK HORSEY / 12/08/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BURFITT / 20/08/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 15/04/14 STATEMENT OF CAPITAL GBP 7

View Document

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BURFITT / 12/08/2013

View Document

29/08/1329 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BURFITT / 12/08/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SAIL ADDRESS CHANGED FROM: C/O V J HANCOCK & CO LTD THE CARTSHED THE OLD BREWERY PRIORY LANE BURFORD OXON OX18 4SG UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O V J HANCOCK & CO LTD THE CARTSHED THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM THE CARTSHED, THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG ENGLAND

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BURFITT / 12/08/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BURFITT / 09/08/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 S366A DISP HOLDING AGM 08/11/05

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 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