AP01 |
New director was appointed on 25th January 2024
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
7th February 2023 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
7th September 2022 - the day director's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2022
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
7th September 2022 - the day director's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2022
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
4th February 2022 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
13th January 2020 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
24th April 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
24th April 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, March 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th February 2018: 279299.00 EUR
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 24th April 2017: 279199.00 EUR
filed on: 14th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, May 2017
| resolution
|
Free Download
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 23rd August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 279099.00 EUR
capital
|
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 9th October 2015: 279099.00 EUR
filed on: 30th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, October 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd January 2015
filed on: 22nd, January 2015
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed avincis mission critical services LTDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 26th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 26th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
26th November 2014 - the day secretary's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 24th, September 2014
| auditors
|
Free Download
(2 pages)
|
TM01 |
2nd September 2014 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd September 2014. New Address: 33 Wigmore Street London W1U 1QX. Previous address: 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(18 pages)
|
TM01 |
3rd September 2014 - the day director's appointment was terminated
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 278999.00 EUR
capital
|
|
TM01 |
25th March 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 10th April 2013.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 21st March 2013
filed on: 8th, April 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2012: 278999.67 EUR
filed on: 14th, January 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
3rd May 2012 - the day director's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(40 pages)
|