- Company Overview for AVH ECO SERVICES LIMITED (08603272)
- Filing history for AVH ECO SERVICES LIMITED (08603272)
- People for AVH ECO SERVICES LIMITED (08603272)
- Insolvency for AVH ECO SERVICES LIMITED (08603272)
- More for AVH ECO SERVICES LIMITED (08603272)
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) |
---|---|---|---|
27 Jul 2017 | PSC01 | Notification of Ronald Richard Lewis as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Stephen Edward Daniels as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Alan David Bolton as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of James Lewis as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mr James Lewis on 1 July 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
29 Mar 2016 | CH01 | Director's details changed for Mr James Lewis on 24 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
04 Feb 2015 | AP01 | Appointment of Mr James Lewis as a director on 2 February 2015 | |
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Sep 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
09 Jul 2013 | NEWINC |
Incorporation
|