AVM STORAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

12/01/2112 January 2021 CESSATION OF LISA EMMA PERRY AS A PSC

View Document

12/01/2112 January 2021 CESSATION OF CHARLES ASHLEY JAMES PERRY AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVM LOGISTICS HOLDINGS LIMITED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ASHLEY JAMES PERRY / 21/10/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 42 LANSDOWN INDUSTRIAL ESTATE OFF GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES ASHLEY JAMES PERRY / 06/04/2016

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ASHLEY JAMES PERRY / 31/10/2016

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD NORTH

View Document

24/10/1224 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1224 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 50

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ASHLEY JAMES PERRY / 20/10/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD NORTH / 01/07/2011

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/098 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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