Advanced company searchLink opens in new window

AVENT PAYROLL SOLUTIONS LIMITED

Company number 09322095

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)
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
20 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
06 Sep 2023 PSC07 Cessation of Daniel Richard as a person with significant control on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Mr Daniel Richard on 5 September 2023
04 Sep 2023 PSC01 Notification of Daniel Richard Walter Rajendiram as a person with significant control on 8 January 2021
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
11 Aug 2022 AD01 Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 21 Hill Street Haverfordwest SA61 1QQ on 11 August 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 PSC01 Notification of Daniel Richard as a person with significant control on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of Chandru Baskaran as a director on 7 January 2021
08 Jan 2021 PSC07 Cessation of Chandru Baskaran as a person with significant control on 7 January 2021
08 Jan 2021 AP01 Appointment of Mr Daniel Richard as a director on 8 January 2021
19 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-15
05 Oct 2020 PSC01 Notification of Chandru Baskaran as a person with significant control on 1 October 2020
05 Oct 2020 TM01 Termination of appointment of Tapas Kumar Das as a director on 1 October 2020
05 Oct 2020 PSC07 Cessation of Tapas Kumar Das as a person with significant control on 1 October 2020
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 19 May 2020
14 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates