AVISON YOUNG WORKPLACE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Matthew Stirling as a director on 2025-07-08

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

27/05/2527 May 2025 Registration of charge 036912910015, created on 2025-05-23

View Document

23/04/2523 April 2025 Appointment of Mr Martin Dockrill as a director on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mr Bryan Duncan as a director on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mrs Victoria Tate as a director on 2025-04-23

View Document

22/04/2522 April 2025 Registration of charge 036912910014, created on 2025-04-11

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

21/03/2421 March 2024 Satisfaction of charge 036912910008 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 036912910007 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 036912910006 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 036912910005 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 036912910003 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 036912910002 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 036912910009 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 036912910004 in full

View Document

13/03/2413 March 2024 Registration of charge 036912910013, created on 2024-03-12

View Document

13/03/2413 March 2024 Registration of charge 036912910012, created on 2024-03-12

View Document

12/03/2412 March 2024 Registration of charge 036912910010, created on 2024-03-12

View Document

12/03/2412 March 2024 Registration of charge 036912910011, created on 2024-03-12

View Document

09/02/249 February 2024 Termination of appointment of Jason Richard Sibthorpe as a director on 2024-01-30

View Document

15/01/2415 January 2024 Statement of company's objects

View Document

05/09/235 September 2023 Registration of charge 036912910009, created on 2023-08-21

View Document

01/09/231 September 2023 Registration of charge 036912910008, created on 2023-08-31

View Document

15/08/2315 August 2023 Registration of charge 036912910007, created on 2023-08-11

View Document

15/08/2315 August 2023 Registration of charge 036912910006, created on 2023-08-11

View Document

15/08/2315 August 2023 Termination of appointment of Christopher Richard Dumas as a director on 2023-08-14

View Document

18/05/2318 May 2023 Appointment of Mr Stephen Cresswell as a director on 2023-05-05

View Document

18/05/2318 May 2023 Appointment of Mr Nicholas Paul Walkley as a director on 2023-05-05

View Document

18/05/2318 May 2023 Appointment of Mr Matthew Stirling as a director on 2023-05-05

View Document

17/01/2317 January 2023 Termination of appointment of Robert Slaughter as a secretary on 2022-12-01

View Document

17/01/2317 January 2023 Appointment of Mrs Nicole White as a secretary on 2022-12-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

23/06/2123 June 2021 Termination of appointment of Gerard Gregory Hughes as a director on 2021-06-10

View Document

13/04/1513 April 2015 SECTION 519

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD SMITH

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR SEBASTIAN HAPPEL

View Document

23/02/1523 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DONALD SMITH

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE

View Document

24/01/1224 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/1114 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1120 October 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BURCHETT / 03/10/2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MANNING

View Document

06/09/116 September 2011 SECRETARY APPOINTED IAN PADBURY

View Document

06/09/116 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3 BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2JB UNITED KINGDOM

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHYMAN

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR ROBERT JOHN BOULD

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR STEVEN DANIEL LEE

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR MALCOLM JOHN WHETSTONE

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED ACUITY MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 30/08/11

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MANNING / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHYMAN / 01/08/2011

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR WARWICK SMITH

View Document

11/04/1111 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 4 January 2010 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WINFIELD

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOD

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHYMAN / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR STEVEN WHYMAN

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MARK MANNING

View Document

26/05/0926 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE LILLEY

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 � NC 100000/251000 09/02

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 NC INC ALREADY ADJUSTED 09/02/07

View Document

16/03/0716 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: G OFFICE CHANGED 06/07/05 INNOVATION CENTRE KEELE SCIENCE PARK, UNIVERSITY OF KEELE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5NB

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED BLUE SHIELD SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/022 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/022 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: G OFFICE CHANGED 20/09/00 WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW

View Document

21/08/0021 August 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: G OFFICE CHANGED 12/11/99 ROWLEY HOUSE GRAVELLY HILL ASHLEY MARKET DRAYTON SALOP TF9 4PN

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ALTER MEM AND ARTS 14/07/99

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED HAJCO 206 LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: G OFFICE CHANGED 23/02/99 BERKELEY COURT BERKELEY ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 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