Advanced company searchLink opens in new window

AVEITA LTD

Company number 15112588

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)
15 Jan 2025 AA01 Current accounting period extended from 30 September 2024 to 31 March 2025
15 Jan 2025 AA Accounts for a dormant company made up to 30 September 2023
10 Jan 2025 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT England to Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD on 10 January 2025
09 Jan 2025 AA01 Current accounting period shortened from 30 September 2024 to 30 September 2023
07 Jan 2025 PSC05 Change of details for Fenwick Haulage Limited as a person with significant control on 5 December 2024
03 Jan 2025 CERTNM Company name changed wellskye LTD\certificate issued on 03/01/25
  • RES15 ‐ Change company name resolution on 2024-12-05
03 Jan 2025 CONNOT Change of name notice
18 Dec 2024 TM01 Termination of appointment of Danny Martin as a director on 4 December 2024
18 Dec 2024 AP01 Appointment of Mr Raymond Curry as a director on 3 December 2024
18 Dec 2024 AP01 Appointment of Mr Richard Martin as a director on 3 December 2024
18 Dec 2024 PSC02 Notification of Fenwick Haulage Limited as a person with significant control on 3 December 2024
18 Dec 2024 PSC07 Cessation of Danny Martin as a person with significant control on 3 December 2024
18 Dec 2024 PSC07 Cessation of David James Bradley as a person with significant control on 3 December 2024
20 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
19 Sep 2024 PSC04 Change of details for Mr David James Bradley as a person with significant control on 3 September 2024
19 Sep 2024 PSC04 Change of details for Mr Danny Martin as a person with significant control on 3 September 2024
14 Nov 2023 CH01 Director's details changed for Mr David James Bradley on 11 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Danny Martin on 11 November 2023
14 Nov 2023 PSC04 Change of details for Mr Danny Martin as a person with significant control on 11 November 2023
14 Nov 2023 PSC04 Change of details for Mr David James Bradley as a person with significant control on 11 November 2023
14 Nov 2023 AD01 Registered office address changed from Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England to 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT on 14 November 2023
04 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-09-04
  • GBP 100