- Company Overview for AVV SOLUTIONS LIMITED (03268873)
- Filing history for AVV SOLUTIONS LIMITED (03268873)
- People for AVV SOLUTIONS LIMITED (03268873)
- Charges for AVV SOLUTIONS LIMITED (03268873)
- More for AVV SOLUTIONS LIMITED (03268873)
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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
09 Sep 2019 | TM01 | Termination of appointment of Katie Wills as a director on 5 September 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
04 Mar 2019 | PSC04 | Change of details for Mr Raymond Arnold Wills as a person with significant control on 25 February 2019 | |
04 Mar 2019 | PSC07 | Cessation of Patricia Anne Wills as a person with significant control on 25 February 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
12 Oct 2018 | SH03 | Purchase of own shares. | |
27 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 September 2018
|
|
27 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2018 | SH08 | Change of share class name or designation | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AP01 | Appointment of Miss Katie Wills as a director on 1 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mrs Julie Tincknell as a director on 1 August 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 14 Watford Enterprise Centre Greenhill Crescent Watford Hertfordshire WD18 8XU to Unit 3 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU on 5 July 2018 | |
22 Jun 2018 | MR01 | Registration of charge 032688730002, created on 20 June 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
23 Nov 2017 | PSC04 | Change of details for Mr Raymond Arnold Wills as a person with significant control on 22 November 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mrs Patricia Anne Wills as a person with significant control on 22 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Raymond Arnold Wills on 22 November 2017 | |
23 Nov 2017 | CH03 | Secretary's details changed for Patricia Anne Wills on 22 November 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Raymond Arnold Wills as a person with significant control on 15 October 2016 | |
23 Nov 2017 | PSC04 | Change of details for Mrs Patricia Anne Wills as a person with significant control on 15 October 2016 |