Advanced company searchLink opens in new window

AVASTEC LIMITED

Company number 08343634

Filter by category

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)
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
  • GBP 2