Advanced company searchLink opens in new window

AVENTUS SUPPLIES LTD

Company number 11368806

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 1.25
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Aug 2023 PSC07 Cessation of James Johnathan Bundfuss-Perry as a person with significant control on 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from 3 Pylle Hill Crescent Totterdown Bristol BS3 4TZ England to 33 Muirfield Warmley Bristol BS30 8GQ on 2 June 2023
02 Jun 2023 TM01 Termination of appointment of James Johnathan Bundfuss-Perry as a director on 31 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Sep 2022 AD01 Registered office address changed from 42 Aylesbury Crescent Bristol BS3 5NW England to 3 Pylle Hill Crescent Totterdown Bristol BS3 4TZ on 3 September 2022
05 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
02 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2021 AD01 Registered office address changed from 8 Orchard Vale Kingswood Bristol BS15 9UN United Kingdom to 42 Aylesbury Crescent Bristol BS3 5NW on 16 March 2021
03 Mar 2021 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
13 Aug 2020 PSC01 Notification of James Bundfuss-Perry as a person with significant control on 12 December 2019
13 Aug 2020 PSC04 Change of details for Mr Christopher Jansen Miles as a person with significant control on 12 December 2019
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
12 Dec 2019 AP01 Appointment of Mr James Johnathan Bundfuss-Perry as a director on 12 December 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted