- Company Overview for AVON DATA SYSTEMS LIMITED (02411998)
- Filing history for AVON DATA SYSTEMS LIMITED (02411998)
- People for AVON DATA SYSTEMS LIMITED (02411998)
- Charges for AVON DATA SYSTEMS LIMITED (02411998)
- Registers for AVON DATA SYSTEMS LIMITED (02411998)
- More for AVON DATA SYSTEMS LIMITED (02411998)
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 |