Advanced company searchLink opens in new window

AUVA CERTIFICATION LIMITED

Company number 10553452

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)
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