AVC WISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Jane Yvonne Davis as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewAppointment of Mr Michael James Davis as a director on 2025-08-04

View Document

22/07/2522 July 2025 New

View Document

16/06/2516 June 2025 Full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2025-02-12

View Document

14/02/2514 February 2025 Director's details changed for Ms Jane Yvonne Davis on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Georgios Michalakidis on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Richard Hallam Ellis on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Peter John Gladdish on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Duncan William Groves on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for David Christopher Savage on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

14/02/2514 February 2025 Notification of Richard Hallam Ellis as a person with significant control on 2024-12-07

View Document

14/02/2514 February 2025 Change of details for Ms Jane Yvonne Davis as a person with significant control on 2023-08-24

View Document

14/02/2514 February 2025 Change of details for Richard Hallam Ellis as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Pstax Limited as a person with significant control on 2023-07-25

View Document

02/01/252 January 2025 Resolutions

View Document

31/12/2431 December 2024 Sub-division of shares on 2024-12-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

05/06/245 June 2024 Notification of Jane Yvonne Davis as a person with significant control on 2023-08-24

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr Amarnath Anthony Prakash Mistry as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Sub-division of shares on 2023-08-24

View Document

18/09/2318 September 2023 Resolutions

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

03/04/193 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 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


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