- Company Overview for AVICAN SUPPORT LTD (05966392)
- Filing history for AVICAN SUPPORT LTD (05966392)
- People for AVICAN SUPPORT LTD (05966392)
- Charges for AVICAN SUPPORT LTD (05966392)
- More for AVICAN SUPPORT LTD (05966392)
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) |
---|---|---|---|
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | CH01 | Director's details changed for Mr David Boulter on 1 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Charles James on 1 October 2015 | |
22 Oct 2015 | AD02 | Register inspection address has been changed from 6a High Street Newmarket Suffolk CB8 8NA England to 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL | |
25 Aug 2015 | AD01 | Registered office address changed from 152 Forest Road Walthamstow London E17 6JQ to Suite 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL on 25 August 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jul 2015 | AD02 | Register inspection address has been changed from 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL England to 6a High Street Newmarket Suffolk CB8 8NA | |
03 Jul 2015 | AD02 | Register inspection address has been changed from Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom to 6a High Street Newmarket Suffolk CB8 8NA | |
07 Nov 2014 | TM02 | Termination of appointment of Tracey Anne James as a secretary on 1 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 May 2014 | MR04 | Satisfaction of charge 1 in full | |
02 May 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
24 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
22 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jul 2010 | AP01 | Appointment of Mr David Boulter as a director |