AVEVA CONSULTING LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Cessation of Aveva Group Plc as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Notification of Aveva Group Limited as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

03/04/233 April 2023 Termination of appointment of James Singer Kidd as a director on 2023-03-31

View Document

29/03/2329 March 2023 Appointment of Mrs Martha Louise Cannon as a director on 2023-03-27

View Document

23/01/2323 January 2023 Appointment of Mr Peter James Hilbre Coveney as a director on 2023-01-18

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/01/2213 January 2022 Change of details for Aveva Group Plc as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Claire Denton as a secretary on 2021-11-01

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR DAVID MATHEW WARD

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY HELEN PATRICIA BARRETT-HAGUE

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN PATRICIA BARRETT-HAGUE

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 01/01/2014

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 08/03/2012

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

07/01/117 January 2011 SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR JAMES SINGER KIDD

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM:
112 HILLS ROAD
CAMBRIDGE
CB2 1PH

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED
M&R 805 LIMITED
CERTIFICATE ISSUED ON 16/02/01

View Document

08/01/018 January 2001 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