AVALON ELECTRONICS HOLDINGS LIMITED
Company number 11196473
- Company Overview for AVALON ELECTRONICS HOLDINGS LIMITED (11196473)
- Filing history for AVALON ELECTRONICS HOLDINGS LIMITED (11196473)
- People for AVALON ELECTRONICS HOLDINGS LIMITED (11196473)
- More for AVALON ELECTRONICS HOLDINGS LIMITED (11196473)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr David John Lewis on 4 April 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr Kevin Fyodr Krause on 4 April 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Nicholas Charles Hillman on 4 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP on 4 April 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
24 Feb 2022 | CH01 | Director's details changed for Terence Ivan Mason on 22 February 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mr David John Lewis on 8 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Kevin Fyodr Krause on 8 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Nicholas Charles Hillman on 8 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr David John Lewis as a person with significant control on 8 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Kevin Fyodr Krause as a person with significant control on 8 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Nicholas Charles Hillman as a person with significant control on 8 February 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG on 4 February 2019 | |
04 Sep 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 |