Advanced company searchLink opens in new window

AVALON ELECTRONICS HOLDINGS LIMITED

Company number 11196473

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)
04 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CH01 Director's details changed for Mr David John Lewis on 4 April 2023
04 Apr 2023 CH01 Director's details changed for Mr Kevin Fyodr Krause on 4 April 2023
04 Apr 2023 CH01 Director's details changed for Nicholas Charles Hillman on 4 April 2023
04 Apr 2023 AD01 Registered office address changed from C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP on 4 April 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Feb 2022 CH01 Director's details changed for Terence Ivan Mason on 22 February 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 Feb 2020 CH01 Director's details changed for Mr David John Lewis on 8 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Kevin Fyodr Krause on 8 February 2020
13 Feb 2020 CH01 Director's details changed for Nicholas Charles Hillman on 8 February 2020
13 Feb 2020 PSC04 Change of details for Mr David John Lewis as a person with significant control on 8 February 2020
13 Feb 2020 PSC04 Change of details for Mr Kevin Fyodr Krause as a person with significant control on 8 February 2020
13 Feb 2020 PSC04 Change of details for Nicholas Charles Hillman as a person with significant control on 8 February 2020
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
04 Feb 2019 AD01 Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG on 4 February 2019
04 Sep 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
02 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/06/2018