AVON DATA 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
23/07/2523 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 NewCessation of Sailmaker Holdings Limited as a person with significant control on 2025-06-13

View Document

16/06/2516 June 2025 NewNotification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Sarah Katie Cade as a secretary on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Sarah Katie Cade as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Mark Cade as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewRegistered office address changed from Henleaze Business Centre Harbury Road, Bristol BS9 4PN England to 107 Cheapside London EC2V 6DN on 2025-06-16

View Document

16/06/2516 June 2025 NewAppointment of Mr Mark David Grafton as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewAppointment of Ms Else Christina Hamilton as a director on 2025-06-13

View Document

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

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/06/2428 June 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

27/09/2327 September 2023 Registered office address changed from The Elms the Street Olveston Bristol BS35 4DR England to Henleaze Business Centre Harbury Road, Bristol BS9 4PN on 2023-09-27

View Document

25/09/2325 September 2023 Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to The Elms the Street Olveston Bristol BS35 4DR on 2023-09-25

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Registered office address changed from Edge House Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England to C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-11-23

View Document

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

View Accounts

21/09/2221 September 2022 Director's details changed for Mrs Sarah Katie Cade on 2022-02-22

View Document

21/09/2221 September 2022 Director's details changed for Mr Mark Cade on 2022-02-22

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

21/09/2221 September 2022 Register inspection address has been changed to The Elms the Street Olveston Bristol BS35 4DR

View Document

21/09/2221 September 2022 Register inspection address has been changed from The Elms the Street Olveston Bristol BS35 4DR England to The Elms the Street Olveston Bristol BS35 4DR

View Document

21/09/2221 September 2022 Register(s) moved to registered inspection location The Elms the Street Olveston Bristol BS35 4DR

View Document

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

View Accounts

05/06/215 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAILMAKER HOLDINGS LIMITED

View Document

19/03/2119 March 2021 CESSATION OF ROSINA ANNE SPRINGER AS A PSC

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR STUART GRAY

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR SHELLY MAYNE

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROSINA SPRINGER

View Document

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

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPRINGER

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS ROSINA ANNE SPRINGER

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR STEVEN JAMES NATHAN SPRINGER

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PAUL MATTHEW MORRIS

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA ANNE SPRINGER / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR SHELLY THOMAS MAYNE

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR STUART CHRISTOPHER GRAY

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATIE CADE / 12/04/2015

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CADE / 12/04/2015

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPRINGER

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT 2 VINCENT COURT 89 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4QR

View Document

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

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEVEN JAMES NATHAN SPRINGER / 04/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JAMES NATHAN SPRINGER / 04/01/2016

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED DIRECTOR STEVEN JAMES NATHAN SPRINGER

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MRS SARAH KATIE CADE

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROSINA SPRINGER

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY ROSINA SPRINGER

View Document

02/10/152 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATIE CADE / 01/10/2011

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA ANNE SPRINGER / 08/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPRINGER

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MRS SARAH KATIE CADE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR MARK CADE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSINA SPRINGER / 05/10/2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 AUDITOR'S RESIGNATION

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 08/08/92; CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 184 BADMINTON ROAD, DOWNEND BRISTOL BS16 6NP

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 184 BADMINTON ROAD DOWNEND BRISTOL BS2 9LU

View Document

08/08/898 August 1989 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