Advanced company searchLink opens in new window

A V S ENERGY SERVICES LIMITED

Company number SC486042

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)
10 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from 48 Clyde Offices, Second Floor, West George Street Number 48, Second Floor Glasgow G2 1BP Scotland to 48 West George Street Clyde Offices, Second Floor Glasgow G2 1BP on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from 19 Laws Drive Aberdeen AB12 5JQ Scotland to 48 Clyde Offices, Second Floor, West George Street Number 48, Second Floor Glasgow G2 1BP on 30 April 2021
31 Mar 2021 AA Micro company accounts made up to 30 September 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
06 Apr 2020 AA Micro company accounts made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 30 September 2018
15 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
16 Aug 2017 AA Micro company accounts made up to 30 September 2016
24 Jan 2017 CH01 Director's details changed for Mrs Susan Adeboye on 24 January 2017
30 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jun 2016 AD01 Registered office address changed from 15 Donald Dewar Court, Provost Fraser Drive Aberdeen AB16 5JB to 19 Laws Drive Aberdeen AB12 5JQ on 1 June 2016
27 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted