- Company Overview for NORTH AVS LIMITED (02016666)
- Filing history for NORTH AVS LIMITED (02016666)
- People for NORTH AVS LIMITED (02016666)
- Charges for NORTH AVS LIMITED (02016666)
- More for NORTH AVS LIMITED (02016666)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2024 | AA | Accounts for a small company made up to 29 April 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr David William Crawford as a director on 1 November 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Stephen Alexander Forbes as a director on 1 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Scott Donald Mcewan as a director on 1 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
27 Jul 2023 | AA | Accounts for a small company made up to 29 April 2022 | |
26 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Stuart Michael Hall as a director on 28 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Glen Norman Williams as a director on 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
07 Jun 2022 | AP01 | Appointment of Mr Stuart Michael Hall as a director on 31 May 2022 | |
18 Jan 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Building 2 Riverside Way Camberley GU15 3YL England to Building a Riverside Way Camberley GU15 3YL on 7 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
05 Oct 2021 | AD01 | Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ to Building 2 Riverside Way Camberley GU15 3YL on 5 October 2021 | |
27 Aug 2021 | MR01 | Registration of charge 020166660005, created on 24 August 2021 | |
19 Aug 2021 | MR04 | Satisfaction of charge 020166660002 in full | |
19 Aug 2021 | MR04 | Satisfaction of charge 020166660003 in full | |
19 Aug 2021 | MR04 | Satisfaction of charge 020166660004 in full | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | MA | Memorandum and Articles of Association | |
07 Apr 2021 | PSC05 | Change of details for Boston Group (Bidco) Limited as a person with significant control on 19 November 2020 | |
29 Jan 2021 | AP01 | Appointment of Mr Glen Norman Williams as a director on 27 January 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|