AVC TECHNICAL 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
24/10/2424 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

03/05/243 May 2024 Registration of charge 074916340001, created on 2024-05-02

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Appointment of Mr David Michael Every as a director on 2024-04-10

View Document

17/04/2417 April 2024 Appointment of Mr Ajay Gupta as a director on 2024-04-10

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

13/11/2313 November 2023 Notification of Michael John Every as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Cessation of Sahura Ag as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Brian Norman as a director on 2023-11-13

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM C/O SHERRARDS SOLICITORS 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED VIRTUAL ENERGY LIMITED CERTIFICATE ISSUED ON 15/01/18

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR BRIAN NORMAN

View Document

08/09/178 September 2017 CESSATION OF QUEST2ENERGY LIMITED AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHURA AG

View Document

08/09/178 September 2017 CESSATION OF GARY DOUGLAS GORDON AS A PSC

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O SHERRARDS 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR HORACIO CARVALHO

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT ECKERMAN

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JOHN PAUL MURPHY

View Document

09/11/159 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR GARY DOUGLAS GORDON

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR HORACIO LUIS DE BRITO CARVALHO

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR VINCENT ECKERMAN

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GATHERCOLE

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 2

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM SUITE 4, MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY DOUGLAS GORDON / 28/02/2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM AVC, SUITE 4 MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF UNITED KINGDOM

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT UNITED KINGDOM

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR PETER JOHN GATHERCOLE

View Document

10/01/1410 January 2014 SECRETARY APPOINTED GARY DOUGLAS GORDON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

03/10/133 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

16/09/1316 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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