Advanced company searchLink opens in new window

AIVLIS LIMITED

Company number 06897422

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)
17 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
11 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
28 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
28 Dec 2020 CS01 Confirmation statement made on 28 December 2020 with no updates
26 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
19 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
13 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
25 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50
13 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Jan 2016 AD01 Registered office address changed from 30 Mill Street Bedford MK40 3HD to 7 the Croft Bedford MK41 9HZ on 12 January 2016
02 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50
14 Jan 2015 CH01 Director's details changed for Mrs Angelina Silvestre on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Mario Gravante as a director on 14 January 2015
14 Jan 2015 AD01 Registered office address changed from 7 the Croft Putnoe Bedford Bedfordshire MK41 9HZ to 30 Mill Street Bedford MK40 3HD on 14 January 2015
13 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50