- Company Overview for AVASTEC LIMITED (08343634)
- Filing history for AVASTEC LIMITED (08343634)
- People for AVASTEC LIMITED (08343634)
- More for AVASTEC LIMITED (08343634)
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) |
---|---|---|---|
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from Berkeley House the Square Kenilworth CV8 1EB England to Berkeley House 6 the Square Kenilworth CV8 1EB on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 12 Barretts Lane Balsall Common Coventry CV7 7GB England to Berkeley House the Square Kenilworth CV8 1EB on 3 April 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
30 Sep 2020 | PSC04 | Change of details for Mr Steve Taylor as a person with significant control on 31 December 2019 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Steve Taylor on 31 December 2019 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Jan 2020 | PSC01 | Notification of Jayne Elizabetg Harris as a person with significant control on 6 April 2016 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from 55 Coalpool Lane Walsall WS3 1QW England to 12 Barretts Lane Balsall Common Coventry CV7 7GB on 20 March 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 17 st. Christopher Drive Wednesbury West Midlands WS10 0GE to 55 Coalpool Lane Walsall WS3 1QW on 11 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
25 Apr 2017 | AP01 | Appointment of Ms Jayne Elizabeth Harris as a director on 1 January 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|