AVS STEPS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2024-04-30

View Document

22/09/2422 September 2024 Memorandum and Articles of Association

View Document

22/09/2422 September 2024 Resolutions

View Document

17/09/2417 September 2024 Registration of charge 039738280008, created on 2024-09-13

View Document

16/09/2416 September 2024 Registration of charge 039738280007, created on 2024-09-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039738280006

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039738280005

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE BOULT

View Document

26/08/2026 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM RHINO PRODUCTS LIMITED SIXTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CH5 2LB UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JAMES PRINCE

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR STEPHEN EGERTON

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR CLIVE ALAN BOULT

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM C/O DYKE YAXLEY ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY KAREN CLARKE

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/05/1622 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM OFFICE 6 MERESIDE INDUSTRIAL ESTATE FENNS BANK WHITCHURCH SHROPSHIRE SY13 3PA

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLARKE / 17/04/2010

View Document

09/06/109 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CLARKE / 17/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/108 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED AVS MARKETING LTD CERTIFICATE ISSUED ON 15/08/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: ALDERS FARMHOUSE ALDERS LANE WHIXALL SHROPSHIRE SY13 2PZ

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: D P C CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

15/07/0515 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 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