Advanced company searchLink opens in new window

AVANTUS BUSINESS SOLUTIONS LIMITED

Company number 05421032

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)
03 Jan 2025 MR01 Registration of charge 054210320004, created on 23 December 2024
24 Dec 2024 MR01 Registration of charge 054210320003, created on 23 December 2024
29 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2024 MA Memorandum and Articles of Association
27 Nov 2024 SH08 Change of share class name or designation
26 Nov 2024 SH10 Particulars of variation of rights attached to shares
22 Nov 2024 AA01 Current accounting period extended from 30 September 2025 to 31 December 2025
22 Nov 2024 AD01 Registered office address changed from 1 Milkhouse Gate Guildford Surrey GU1 3EZ to 33 Blagrave Street Reading Berkshire RG1 1PW on 22 November 2024
22 Nov 2024 AP01 Appointment of Ray Berry as a director on 15 November 2024
22 Nov 2024 AP01 Appointment of Mr Sion David Lewis as a director on 15 November 2024
22 Nov 2024 TM01 Termination of appointment of James Henry Mark Whelan as a director on 15 November 2024
22 Nov 2024 PSC02 Notification of Ciphr Group Limited as a person with significant control on 15 November 2024
22 Nov 2024 PSC07 Cessation of Phillip Waller as a person with significant control on 15 November 2024
22 Nov 2024 PSC07 Cessation of Philip Edward Curtis as a person with significant control on 15 November 2024
22 Nov 2024 TM02 Termination of appointment of Claire Aileen Geens as a secretary on 15 November 2024
22 Nov 2024 TM01 Termination of appointment of Niall Duncan Munro as a director on 15 November 2024
22 Nov 2024 TM01 Termination of appointment of Claire Aileen Geens as a director on 15 November 2024
22 Nov 2024 TM01 Termination of appointment of Philip Edward Curtis as a director on 15 November 2024
22 Nov 2024 TM01 Termination of appointment of Phillip De Warrenne Waller as a director on 15 November 2024
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 74,250
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
09 Jan 2024 AA Group of companies' accounts made up to 30 September 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
10 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
20 May 2022 AP01 Appointment of Mrs Claire Aileen Geens as a director on 18 May 2022