Advanced company searchLink opens in new window

AVENTURA SERVICES (2014) LIMITED

Company number 08965991

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)
01 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
27 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
31 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
16 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Mar 2018 PSC04 Change of details for Mr Paul Cassidy as a person with significant control on 20 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
20 Mar 2018 CH01 Director's details changed for Mr Paul Cassidy on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from 2 Macarthur Close Tilehurst Reading RG30 4XW England to 22 Hampstead Way Stainsby Middlesbrough Cleveland TS5 8FD on 20 March 2018
27 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 May 2017 CH01 Director's details changed for Mr Paul Cassidy on 10 May 2017
10 May 2017 AD01 Registered office address changed from 22 Hampstead Way Stainsby Middlesbrough Cleveland TS5 8FD England to 2 Macarthur Close Tilehurst Reading RG30 4XW on 10 May 2017
10 Feb 2017 CH01 Director's details changed for Mr Paul Cassidy on 10 February 2017
30 Jan 2017 AD01 Registered office address changed from 2 Macarthur Close Tilehurst Reading RG30 4XW to 22 Hampstead Way Stainsby Middlesbrough Cleveland TS5 8FD on 30 January 2017
26 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
12 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1