- 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) |
---|---|---|---|
14 Aug 2020 | TM01 | Termination of appointment of Steven James Nathan Springer as a director on 12 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Steven James Nathan Springer as a director on 21 July 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mrs Rosina Anne Springer on 5 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Paul Matthew Morris as a director on 5 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Rosina Anne Springer as a director on 5 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Stuart Christopher Gray as a director on 14 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Shelly Thomas Mayne as a director on 14 July 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
17 Jun 2019 | TM01 | Termination of appointment of Steven James Nathan Springer as a director on 3 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mrs Sarah Katie Cade on 12 April 2015 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Mark Cade on 12 April 2015 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
10 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Apr 2017 | AD01 | Registered office address changed from Unit 2 Vincent Court 89 Soundwell Road Staple Hill Bristol BS16 4QR to A3 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 19 April 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr. Steven James Nathan Springer on 4 January 2016 | |
05 Jan 2016 | CH01 | Director's details changed for Director Steven James Nathan Springer on 4 January 2016 | |
22 Oct 2015 | AP01 | Appointment of Director Steven James Nathan Springer as a director on 20 October 2015 | |
20 Oct 2015 | AP03 | Appointment of Mrs Sarah Katie Cade as a secretary on 20 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Rosina Anne Springer as a director on 20 October 2015 |