Advanced company searchLink opens in new window

AVENSYS UK LTD

Company number 05320267

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)
06 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with no updates
05 Sep 2024 AA Full accounts made up to 31 December 2023
14 Feb 2024 AD01 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY on 14 February 2024
06 Feb 2024 AD01 Registered office address changed from C/O Kimberlee & Co Hunt House Farm Frith Common Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 6 February 2024
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
07 Oct 2023 AA Full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
23 Jun 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 TM01 Termination of appointment of Stephen Holt as a director on 24 May 2022
14 Jun 2022 AP01 Appointment of Mr Sam Nigel Ian Morton as a director on 24 May 2022
18 Jan 2022 CH01 Director's details changed for Mr Robert Strange on 2 January 2022
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
12 May 2021 AA Full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
24 Mar 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
31 May 2019 CH01 Director's details changed for Mr Stephen Holt on 29 May 2019
10 Apr 2019 AA Accounts for a small company made up to 31 December 2018
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 PSC07 Cessation of Fresenius Se & Co Kgaa as a person with significant control on 6 June 2018
06 Jul 2018 PSC02 Notification of Fresenius Se & Co Kgaa as a person with significant control on 6 June 2018
25 Jun 2018 SH02 Statement of capital on 4 June 2018
  • GBP 100
11 Jun 2018 AP01 Appointment of Mirco Michael Möller as a director on 6 June 2018