Advanced company searchLink opens in new window

AVENTICS LIMITED

Company number 08197240

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)
05 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 5 September 2018
24 Aug 2018 AD01 Registered office address changed from Unit C6 Sunningdale House Caldecotte Lake Business Park Milton Keynes England & Wales MK7 8LF United Kingdom to Building 3 Unit 3.6 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 24 August 2018
24 Aug 2018 TM01 Termination of appointment of Brian Hurley as a director on 1 August 2018
28 Mar 2018 AP01 Appointment of Mr Mark Syer as a director on 1 February 2018
15 Mar 2018 PSC01 Notification of Peder Erik Prahl as a person with significant control on 6 April 2016
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
20 Jul 2016 CH01 Director's details changed for Brian Hurley on 24 May 2016
29 Feb 2016 TM01 Termination of appointment of David Everod Sellick as a director on 29 February 2016
23 Feb 2016 CH01 Director's details changed for Brian Hurley on 22 February 2016
23 Feb 2016 CH01 Director's details changed for Mr Paul Douglas Cleaver on 22 February 2016
23 Feb 2016 CH01 Director's details changed for David Everod Sellick on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from Preston Mill Barn Siddington Cirencester Gloucestershire GL7 6ET to Unit C6 Sunningdale House Caldecotte Lake Business Park Milton Keynes England & Wales MK7 8LF on 22 February 2016
09 Feb 2016 AP01 Appointment of Brian Hurley as a director on 1 February 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2015 AP01 Appointment of David Everod Sellick as a director on 25 August 2015
09 Sep 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Stuart Cheyne
29 Jul 2015 TM01 Termination of appointment of Stuart Lindsay Cheyne as a director on 3 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/09/2015
19 Jan 2015 AUD Auditor's resignation
13 Jan 2015 AUD Auditor's resignation
22 Dec 2014 MISC Sec 519