Advanced company searchLink opens in new window

AVS MODULAR & PORTABLE LTD

Company number 07064041

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)
13 Nov 2017 PSC04 Change of details for Mrs Janet Lee as a person with significant control on 29 April 2017
24 May 2017 AA Total exemption small company accounts made up to 30 November 2016
05 May 2017 CH01 Director's details changed for Mrs Janet Lee on 29 April 2017
05 May 2017 TM01 Termination of appointment of Lee Peter Stead as a director on 28 April 2017
29 Mar 2017 CH01 Director's details changed for Mr Philip Lee on 28 March 2017
29 Mar 2017 CH01 Director's details changed for Mrs Janet Lee on 28 March 2017
29 Mar 2017 CH01 Director's details changed for Mrs Janet Lee on 28 March 2017
09 Jan 2017 CS01 Confirmation statement made on 2 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
19 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
20 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
16 May 2013 CH01 Director's details changed for Miss Janet Strickland on 14 April 2013
01 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Jan 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from Anti Vandal Solutions & Fabrications Ltd Raven Street Hull East Yorkshire HU9 1PP England on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Mr Lee Peter Stead on 1 January 2011
27 Jan 2012 CH01 Director's details changed for Miss Janet Strickland on 1 January 2011
11 Oct 2011 AD01 Registered office address changed from Unit 6B C/O Ferndale Transport (Uk) Ltd Staithes Road Hedon East Riding HU12 8DX England on 11 October 2011
18 Aug 2011 CH01 Director's details changed for Miss Janet Strickland on 18 August 2011
18 Aug 2011 CH01 Director's details changed for Mr Philip Lee on 18 August 2011