Advanced company searchLink opens in new window

AVI-SPL LIMITED

Company number 08281689

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)
14 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
19 Sep 2023 AP01 Appointment of Mr Jeffrey Faber as a director on 8 September 2023
14 Sep 2023 AP01 Appointment of Mr Mark Payne as a director on 1 September 2023
11 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
08 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
31 Oct 2022 TM01 Termination of appointment of Nicholas Daniel Reeve as a director on 30 September 2022
24 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 3,000,000
18 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
08 Oct 2020 AP01 Appointment of Mr Michael Stuart Kellaway as a director on 1 October 2020
10 Aug 2020 AP01 Appointment of Mr Nicholas Daniel Reeve as a director on 6 August 2020
10 Aug 2020 TM01 Termination of appointment of James Joseph Shanks as a director on 31 July 2020
14 Jul 2020 TM01 Termination of appointment of Mark Sutcliffe as a director on 30 June 2020
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,950,000
08 Jul 2020 CH03 Secretary's details changed for Steven Benjamin on 8 July 2020
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
04 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 650,000
21 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
05 Apr 2018 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Unit 12 Armstrong Mall Southwood Business Park Farnborough GU14 0NR on 5 April 2018
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued