Advanced company searchLink opens in new window

AVIVA CREDIT SERVICES UK LIMITED

Company number 00184857

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)
04 Feb 2021 CH01 Director's details changed for Mr Paul Senior on 3 November 2020
02 Nov 2020 AA Full accounts made up to 31 December 2019
21 Oct 2020 AP01 Appointment of Mr Paul Senior as a director on 8 October 2020
21 Oct 2020 TM01 Termination of appointment of Thomas James Latter as a director on 8 October 2020
04 Sep 2020 TM01 Termination of appointment of Gareth John Hemming as a director on 17 August 2020
27 Aug 2020 AP01 Appointment of Ms Sarah Louise Kelleher as a director on 18 August 2020
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
27 Mar 2020 CH01 Director's details changed for Mr Gareth John Hemming on 25 March 2020
02 Oct 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 AP01 Appointment of Mr Thomas James Latter as a director on 8 June 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
30 Apr 2018 AP01 Appointment of Mr Philip Spencer Bayles as a director on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Patrick Colm Peter Tiernan as a director on 27 April 2018
27 Apr 2018 AP01 Appointment of Mr Gareth John Hemming as a director on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Angus Gordon Eaton as a director on 27 April 2018
18 Oct 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 TM01 Termination of appointment of Lindsey Claire Rix as a director on 15 June 2017
20 Jun 2017 AP01 Appointment of Mr Patrick Colm Peter Tiernan as a director on 15 June 2017
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
30 Aug 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CH01 Director's details changed for Ms Lindsey Claire Rix on 12 July 2016
19 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 25,000
22 Jan 2016 CH01 Director's details changed for Mr Angus Gordon Eaton on 8 January 2016