- Company Overview for AV ONE SOLUTIONS LTD (SC544357)
- Filing history for AV ONE SOLUTIONS LTD (SC544357)
- People for AV ONE SOLUTIONS LTD (SC544357)
- Charges for AV ONE SOLUTIONS LTD (SC544357)
- More for AV ONE SOLUTIONS LTD (SC544357)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Apr 2021 | MR04 | Satisfaction of charge SC5443570001 in full | |
11 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
05 Sep 2019 | PSC01 | Notification of Graeme Mcguire as a person with significant control on 1 September 2018 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
31 Aug 2018 | AP01 | Appointment of Mr Gordon Mcrae Hope as a director on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of David James Wright as a director on 31 August 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Oct 2017 | AP03 | Appointment of Mr Gordon Mcrae Hope as a secretary on 1 September 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
01 Sep 2017 | AD01 | Registered office address changed from 89 Rosehill Drive Aberdeen AB24 4JS Scotland to 89 Rosehill Drive Aberdeen AB24 4JS on 1 September 2017 | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
01 Jun 2017 | MR01 | Registration of charge SC5443570001, created on 1 June 2017 | |
05 May 2017 | AD01 | Registered office address changed from 15 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland to 89 Rosehill Drive Aberdeen AB24 4JS on 5 May 2017 |