Advanced company searchLink opens in new window

AVAIL TECHNOLOGIES LTD

Company number 11402909

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)
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
  • GBP 6.676
01 Mar 2022 SH03 Purchase of own shares.
17 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 44.01
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 24