Advanced company searchLink opens in new window

AVSL GROUP LIMITED

Company number 03605979

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 37,800
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
  • GBP 38,230
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
  • GBP 38,230
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
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