AVONCHEM DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor, 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-03-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from Fourth Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR to The Old Chapel Union Way Witney OX28 6HD on 2022-09-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Registered office address changed from Carrick House Lypiatt Road Cheltenahm Gloucestershire GL50 2QJ England to Fourth Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072689540001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM WELLINGTON HOUSE 10 WATERLOO STREET WEST MACCLESFIELD SK11 6PJ

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 19/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET CLAIRE GRAY / 19/10/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET CLAIRE GRAY / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 13/09/2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 05/01/2012

View Document

17/07/1217 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS HARRIET CLAIRE GRAY

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 17/12/2011

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 2010 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