Advanced company searchLink opens in new window

AVS MODULAR & PORTABLE LTD

Company number 07064041

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 TM01 Termination of appointment of Andrew Wilfred Kenneth Newsome as a director on 3 November 2021
25 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
25 Nov 2021 RP04AP01 Second filing for the appointment of Mr Andrew Wilfred Kenneth Newsome as a director
20 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
10 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
30 Apr 2020 AP01 Appointment of Mr Andrew Wilfred Keneth Newsome as a director on 1 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 25.11.2021.
07 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
16 Oct 2019 TM01 Termination of appointment of Andrew Wilfred Kenneth Newsome as a director on 7 October 2019
29 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
15 Jul 2019 PSC04 Change of details for Miss Janet Angela Newsome as a person with significant control on 7 November 2018
11 Jul 2019 CH01 Director's details changed for Miss Janet Angela Strickland on 23 December 2018
11 Jul 2019 PSC04 Change of details for Miss Janet Angela Strickland as a person with significant control on 23 December 2018
11 Jul 2019 PSC01 Notification of Andrew Wilfred Kenneth Newsome as a person with significant control on 7 November 2018
19 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
16 Nov 2018 PSC04 Change of details for Miss Janet Angela Strickland as a person with significant control on 6 July 2018
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
25 Jul 2018 PSC07 Cessation of Lee Peter Stead as a person with significant control on 1 May 2017
05 Jul 2018 CERTNM Company name changed anti vandal solutions & fabrications LIMITED\certificate issued on 05/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
03 Jul 2018 PSC04 Change of details for Miss Janet Angela Strickland as a person with significant control on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Philip Lee as a director on 3 July 2018
16 Mar 2018 AP01 Appointment of Mr Andrew Wilfred Kenneth Newsome as a director on 13 March 2018
07 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with updates
07 Dec 2017 PSC04 Change of details for Miss Janet Angela Strickland as a person with significant control on 1 May 2017