Advanced company searchLink opens in new window

AUVATION SOFTWARE LIMITED

Company number 02181026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 18 June 2023 with updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Apr 2023 AD01 Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Cardiff Caerdydd CF24 4AY Wales to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 4 April 2023
04 Apr 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
04 Apr 2023 PSC07 Cessation of Alan William Crutcher as a person with significant control on 31 March 2023
04 Apr 2023 AP03 Appointment of Mr Mark David Latham as a secretary on 3 April 2023
04 Apr 2023 TM02 Termination of appointment of Lynda Margaret Crutcher as a secretary on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Raja Ghate as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Timothy Alan Bigelow as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Alan William Crutcher as a director on 31 March 2023
04 Apr 2023 PSC02 Notification of Performance Software Corp Uk Ltd as a person with significant control on 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 AD01 Registered office address changed from Unit 3, 164-170 High Street Crowthorne RG45 7AT England to Cardiff Business Technology Centre Senghennydd Road Cardiff Caerdydd CF24 4AY on 11 November 2022
13 Oct 2022 AD01 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 13 October 2022
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
12 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
05 Jun 2019 CH01 Director's details changed for Mr Alan William Crutcher on 1 June 2019