- Company Overview for AVENIR FINANCIAL SOLUTIONS LTD (08799992)
- Filing history for AVENIR FINANCIAL SOLUTIONS LTD (08799992)
- People for AVENIR FINANCIAL SOLUTIONS LTD (08799992)
- More for AVENIR FINANCIAL SOLUTIONS LTD (08799992)
| 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) |
|---|---|---|---|
| 01 Oct 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 15 Sep 2025 | CS01 | Confirmation statement made on 7 September 2025 with no updates | |
| 15 Sep 2025 | PSC01 | Notification of Guillaume Keirle as a person with significant control on 31 August 2023 | |
| 15 Sep 2025 | PSC01 | Notification of Sara Keirle as a person with significant control on 31 August 2023 | |
| 15 Sep 2025 | PSC09 | Withdrawal of a person with significant control statement on 15 September 2025 | |
| 25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 19 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
| 15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
| 31 Aug 2023 | TM01 | Termination of appointment of Helen Amanda Townsend as a director on 31 August 2023 | |
| 31 Aug 2023 | TM01 | Termination of appointment of David William Townsend as a director on 31 August 2023 | |
| 22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
| 25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
| 20 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
| 02 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 18 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
| 17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
| 24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 24 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
| 17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
| 27 Jul 2017 | CH01 | Director's details changed for Guillaume Keirle on 21 July 2017 | |
| 21 Jul 2017 | AD01 | Registered office address changed from 2 Homeground Clevedon North Somerset BS21 5AL to 9 Lynch Crescent Winscombe North Somerset BS25 1AS on 21 July 2017 |