- Company Overview for AVAIL TECHNOLOGIES LTD (11402909)
- Filing history for AVAIL TECHNOLOGIES LTD (11402909)
- People for AVAIL TECHNOLOGIES LTD (11402909)
- Charges for AVAIL TECHNOLOGIES LTD (11402909)
- More for AVAIL TECHNOLOGIES LTD (11402909)
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) |
---|---|---|---|
12 Feb 2024 | PSC02 | Notification of Npif Yhtv Equity Lp as a person with significant control on 12 January 2022 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Office 12, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR on 8 February 2023 | |
17 Oct 2022 | AP01 | Appointment of Mr Christopher James Watt as a director on 17 October 2022 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
03 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 12 January 2022
|
|
01 Mar 2022 | SH03 | Purchase of own shares. | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | MA | Memorandum and Articles of Association | |
14 Dec 2021 | MR01 | Registration of charge 114029090001, created on 14 December 2021 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2021 | TM01 | Termination of appointment of Erin Jai Short as a director on 4 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
10 Jun 2021 | PSC01 | Notification of Keverne Thomas Watt as a person with significant control on 10 June 2021 | |
10 Jun 2021 | PSC07 | Cessation of Erin Jai Short as a person with significant control on 10 June 2021 | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | AD01 | Registered office address changed from C4Di @Thedock 31-38 Queen Street Hull HU1 1UU England to Office 12, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 6 April 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Keverne Thomas Watt on 19 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
09 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2020
|