Advanced company searchLink opens in new window

AVSL GROUP (HOLDINGS) LIMITED

Company number 11347705

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)
15 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
26 Sep 2023 AA Full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
14 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 100.01
28 Jul 2021 SH10 Particulars of variation of rights attached to shares
21 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
27 Nov 2020 AD01 Registered office address changed from Ground Floor, 4 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA United Kingdom to Unit 2, Bridgewater Park Taylor Road Trafford Park Manchester M41 7JQ on 27 November 2020
29 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
02 Jan 2020 TM01 Termination of appointment of Graham Stephen Purdy as a director on 17 December 2019
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
17 Sep 2018 PSC07 Cessation of Brian John Kelly as a person with significant control on 17 September 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
17 Sep 2018 PSC07 Cessation of Caroline Diane Kelly as a person with significant control on 17 September 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 99
03 Sep 2018 SH02 Sub-division of shares on 1 August 2018
31 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2018 PSC04 Change of details for Mr Graham Stephen Purdy as a person with significant control on 1 August 2018
23 Aug 2018 PSC01 Notification of Caroline Diane Kelly as a person with significant control on 1 August 2018