Advanced company searchLink opens in new window

AVENIUM ENGINEERING LTD

Company number 09931295

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 Apr 2019 PSC04 Change of details for Mrs Kelly Marie Hynes as a person with significant control on 1 April 2019
02 Apr 2019 PSC04 Change of details for Mr John Gregory Hynes as a person with significant control on 1 April 2019
02 Apr 2019 CH01 Director's details changed for Mr John Gregory Hynes on 1 April 2019
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
27 Mar 2019 PSC07 Cessation of Rachel Styan as a person with significant control on 31 January 2019
27 Mar 2019 PSC07 Cessation of Michael Stephen Styan as a person with significant control on 31 January 2019
21 Mar 2019 AP03 Appointment of Mrs Kelly Hynes as a secretary on 21 March 2019
14 Mar 2019 MR01 Registration of charge 099312950003, created on 14 March 2019
31 Jan 2019 MR01 Registration of charge 099312950002, created on 25 January 2019
30 Jan 2019 PSC02 Notification of Aviac Engineering Limited as a person with significant control on 22 January 2019
30 Jan 2019 TM01 Termination of appointment of Michael Stephen Styan as a director on 22 January 2019
18 Jan 2019 MR01 Registration of charge 099312950001, created on 18 January 2019
12 Sep 2018 CH01 Director's details changed for Mr Michael Stephen Styan on 6 September 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
29 Jun 2018 PSC04 Change of details for Mr John Gregory Hynes as a person with significant control on 30 June 2017
29 Jun 2018 PSC01 Notification of Rachel Styan as a person with significant control on 30 June 2017
29 Jun 2018 PSC04 Change of details for Mr Michael Stephen Styan as a person with significant control on 30 June 2017
29 Jun 2018 PSC01 Notification of Kelly Hynes as a person with significant control on 30 June 2017
16 May 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 AD01 Registered office address changed from Plenary Bv House Queens Square Middlesbrough North Yorkshire TS2 1PA England to 3a Bowes Road Business Park Middlesbrough North Yorkshire TS2 1LU on 1 May 2018
14 Jul 2017 CH01 Director's details changed for Mr John Gregory Hynes on 14 July 2017
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 AD01 Registered office address changed from Albert Office Bv Plenary House Queens Square Middlesbrough North Yorkshire TS2 1PA England to Plenary Bv House Queens Square Middlesbrough North Yorkshire TS2 1PA on 29 June 2017
18 May 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates