- Company Overview for AVENTADOR SERVICES LIMITED (SC419756)
- Filing history for AVENTADOR SERVICES LIMITED (SC419756)
- People for AVENTADOR SERVICES LIMITED (SC419756)
- More for AVENTADOR SERVICES LIMITED (SC419756)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
22 Jul 2019 | CH01 | Director's details changed for Miss Stacey Gillies on 22 July 2019 | |
29 Dec 2018 | TM01 | Termination of appointment of Craig Michael Mclaughlin as a director on 1 December 2018 | |
08 Dec 2018 | AP01 | Appointment of Miss Stacey Gillies as a director on 8 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from Hillview Place North Main Street Alexandria Dunbartonshire G83 0QD to 2 Larchfield Road Glasgow Dunbartonshire G69 0EF on 11 August 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
25 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|