CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 29 Binland Grove Chatham Kent ME5 9UU United Kingdom to 46 Lamplighters Close Hempstead Gillingham ME7 3NZ at an unknown date
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 29, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Binland Grove Chatham Kent ME5 9UU to 46 Lamplighters Close Hempstead Gillingham ME7 3NZ on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 9, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 8, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 8, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 8, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 18, 2013. Old Address: 90/92 King Street Maidstone Kent ME14 1BH United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 8, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed avalon electrical contractors LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 23, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(35 pages)
|