Advanced company searchLink opens in new window

AVS-SYS LTD

Company number 05559588

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)
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
  • GBP 151.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 149.875
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 137.50
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
15 Mar 2016 SH02 Sub-division of shares on 9 October 2014
15 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 09/10/2014
26 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
  • ANNOTATION Clarification a replacement AR01 was registered on 11/05/2016
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2016
14 Sep 2012 AP01 Appointment of Mr Ian David Radcliffe as a director