- Company Overview for AVS-SYS LTD (05559588)
- Filing history for AVS-SYS LTD (05559588)
- People for AVS-SYS LTD (05559588)
- Insolvency for AVS-SYS LTD (05559588)
- More for AVS-SYS LTD (05559588)
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) |
---|---|---|---|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
15 Mar 2016 | SH02 | Sub-division of shares on 9 October 2014 | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AP02 | Appointment of The Uk Manufacturing Accelerator as a director on 2 September 2014 | |
26 Oct 2015 | TM01 | Termination of appointment of James Stewart Murray-Smith as a director on 2 September 2014 | |
26 Oct 2015 | AD01 | Registered office address changed from , Charter House Charter Way, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 26 October 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 May 2015 | CERTNM |
Company name changed av support LIMITED\certificate issued on 07/05/15
|
|
08 Oct 2014 | AP01 | Appointment of Mr James Stewart Murray-Smith as a director on 2 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD01 | Registered office address changed from , Charter House Charter Way, Suite 11, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 8 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AP01 | Appointment of Miss Sarah Louise France as a director | |
25 Sep 2013 | AP01 | Appointment of Mrs Susan Whitehead as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 |
Annual return made up to 9 September 2012 with full list of shareholders
|
|
14 Sep 2012 | AP01 | Appointment of Mr Ian David Radcliffe as a director |