Advanced company searchLink opens in new window

AVECTO LTD

Company number 06538381

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)
22 Jan 2016 AD01 Registered office address changed from , Building One Trident Business Park, Styal Road, Manchester, M22 5XB, England to Building One Trident Business Park Styal Road Manchester M22 5XB on 22 January 2016
20 Jan 2016 AD01 Registered office address changed from , Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SR to Building One Trident Business Park Styal Road Manchester M22 5XB on 20 January 2016
17 Dec 2015 AP01 Appointment of Mr Suken Vakil as a director on 24 November 2015
17 Dec 2015 AP01 Appointment of Mr Biswajit Sinha as a director on 24 November 2015
03 Dec 2015 TM01 Termination of appointment of Anthony David Bolland as a director on 24 November 2015
03 Dec 2015 SH10 Particulars of variation of rights attached to shares
03 Dec 2015 SH08 Change of share class name or designation
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 900
17 Nov 2014 AA Full accounts made up to 30 June 2014
03 Nov 2014 AP03 Appointment of Mrs Rachel Cunliffe as a secretary on 1 November 2014
03 Nov 2014 TM02 Termination of appointment of Mark Austin as a secretary on 1 November 2014
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900
23 Sep 2013 AA Accounts for a small company made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Mr Anthony David Bolland on 22 May 2013
24 May 2013 CH01 Director's details changed for Mr Mark Austin on 22 May 2013
21 Feb 2013 AD01 Registered office address changed from , 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP on 21 February 2013
03 Oct 2012 AA Accounts for a small company made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a small company made up to 30 June 2011
11 Jan 2012 CH01 Director's details changed for Mr Mark Austin on 10 January 2012
11 Jan 2012 CH03 Secretary's details changed for Mr Mark Austin on 10 January 2012
25 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
25 May 2011 TM01 Termination of appointment of Tony Bolland as a director