AVENTAIL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/06/258 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

08/06/238 June 2023 Director's details changed for Mr Stephen Philip Granville on 2018-03-01

View Document

08/06/238 June 2023 Change of details for Mr Stephen Philip Granville as a person with significant control on 2018-03-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 96 ALLINGTON PLACE HANDBRIDGE CHESTER CH4 7DY ENGLAND

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GRANVILLE / 08/11/2017

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 21 HILL CREST ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8EX

View Document

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

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

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

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

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

View Accounts

27/08/1227 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GRANVILLE / 27/08/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GRANVILLE / 01/03/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 28 WILLOWS CRESCENT BALSALL HEATH BIRMINGHAM B12 9NR UNITED KINGDOM

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GRANVILLE / 04/06/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 21 HILL CREST ROAD MOSELEY BIRMINGHAM B13 8EX

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 PREVEXT FROM 30/04/2010 TO 30/09/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY L W COMPANY SECRETARIES LTD

View Document

11/10/1011 October 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP GRANVILLE / 01/04/2010

View Document

21/09/1021 September 2010 Annual return made up to 25 May 2009 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

25/05/0725 May 2007 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