- Company Overview for AVEITA LTD (15112588)
- Filing history for AVEITA LTD (15112588)
- People for AVEITA LTD (15112588)
- More for AVEITA LTD (15112588)
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
|
|
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
Statement of capital on 2023-09-04
|