- Company Overview for AVSL GROUP LIMITED (03605979)
- Filing history for AVSL GROUP LIMITED (03605979)
- People for AVSL GROUP LIMITED (03605979)
- Charges for AVSL GROUP LIMITED (03605979)
- More for AVSL GROUP LIMITED (03605979)
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) |
---|---|---|---|
29 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Aug 2018 | PSC02 | Notification of Avsl Group (Holdings Limited as a person with significant control on 1 August 2018 | |
20 Aug 2018 | PSC02 | Notification of Avsl Group (Holdings) Limited as a person with significant control on 10 August 2018 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | PSC07 | Cessation of Brian John Kelly as a person with significant control on 1 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Caroline Diane Kelly as a person with significant control on 1 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
20 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2018
|
|
07 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
05 May 2017 | AP01 | Appointment of Rachel Moran as a director on 4 May 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
23 Jul 2015 | CH01 | Director's details changed for Mr Philip Williams on 22 July 2015 | |
02 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Sep 2014 | CH01 | Director's details changed for Philip Williams on 16 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AD01 | Registered office address changed from C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to Block E, Brunswick Square Union Street Oldham OL1 1DE on 4 August 2014 | |
15 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
12 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 Apr 2013 | SH03 | Purchase of own shares. | |
20 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 |