Advanced company searchLink opens in new window

AVON DATA SYSTEMS LIMITED

Company number 02411998

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)
20 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Sep 2023 AD01 Registered office address changed from The Elms the Street Olveston Bristol BS35 4DR England to Henleaze Business Centre Harbury Road, Bristol BS9 4PN on 27 September 2023
25 Sep 2023 AD01 Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to The Elms the Street Olveston Bristol BS35 4DR on 25 September 2023
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Nov 2022 AD01 Registered office address changed from C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from Edge House Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England to C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW on 23 November 2022
21 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
21 Sep 2022 AD03 Register(s) moved to registered inspection location The Elms the Street Olveston Bristol BS35 4DR
21 Sep 2022 AD02 Register inspection address has been changed from The Elms the Street Olveston Bristol BS35 4DR England to The Elms the Street Olveston Bristol BS35 4DR
21 Sep 2022 AD02 Register inspection address has been changed to The Elms the Street Olveston Bristol BS35 4DR
21 Sep 2022 CH01 Director's details changed for Mrs Sarah Katie Cade on 22 February 2022
21 Sep 2022 CH01 Director's details changed for Mr Mark Cade on 22 February 2022
24 May 2022 AA Total exemption full accounts made up to 30 September 2021
10 Mar 2022 AD01 Registered office address changed from A3 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Edge House Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on 10 March 2022
07 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
05 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Mar 2021 PSC02 Notification of Sailmaker Holdings Limited as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of Rosina Anne Springer as a person with significant control on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Shelly Thomas Mayne as a director on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Stuart Christopher Gray as a director on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Paul Matthew Morris as a director on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Rosina Anne Springer as a director on 19 March 2021
15 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates