- Company Overview for AUVA CERTIFICATION LIMITED (10553452)
- Filing history for AUVA CERTIFICATION LIMITED (10553452)
- People for AUVA CERTIFICATION LIMITED (10553452)
- More for AUVA CERTIFICATION LIMITED (10553452)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
15 Jan 2025 | PSC07 | Cessation of Terry John Westley as a person with significant control on 8 January 2025 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
08 Jan 2024 | PSC04 | Change of details for Mr Michael Venner as a person with significant control on 8 January 2024 | |
08 Jan 2024 | PSC04 | Change of details for Mr Graham O'geran as a person with significant control on 8 January 2024 | |
08 Nov 2023 | PSC04 | Change of details for Mr Graham O'geran as a person with significant control on 8 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Michael Venner on 8 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Robbie Henshaw as a person with significant control on 8 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Terry John Westley as a person with significant control on 8 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Michael Venner as a person with significant control on 8 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Graham Richard O'geran on 8 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 2 Station Road West Oxted RH8 9EP England to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 8 November 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
09 Jan 2023 | PSC01 | Notification of Michael Venner as a person with significant control on 13 December 2021 | |
09 Jan 2023 | PSC04 | Change of details for Mr Graham O'geran as a person with significant control on 13 December 2021 | |
24 Oct 2022 | AP01 | Appointment of Mr Michael Venner as a director on 24 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Graham Richard O'geran as a director on 24 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Terry John Westley as a director on 24 October 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 2 Station Road West Oxted RH8 9EP on 23 September 2021 | |
18 Jun 2021 | PSC04 | Change of details for Mr Terry John Westley as a person with significant control on 12 May 2021 |