AVESCO SERVICES LIMITED
Status | ACTIVE |
Company No. | 02285513 |
Category | Private Limited Company |
Incorporated | 09 Aug 1988 |
Age | 35 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AVESCO SERVICES LIMITED is an active private limited company with number 02285513. It was incorporated 35 years, 10 months, 8 days ago, on 09 August 1988. The company address is Units 2 - 4 Manor Gate Units 2 - 4 Manor Gate, Crawley, RH10 9SX, England.
Company Fillings
Change person director company with change date
Date: 12 Jun 2024
Action Date: 12 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-12
Officer name: Mr David Andrew Crump
Documents
Accounts with accounts type dormant
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 24 Aug 2023
Category: Address
Type: AD02
Old address: Belmont House Station Way Crawley RH10 1JA England
New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-14
Psc name: Creative Technology Eme Limited
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Delon
Termination date: 2022-04-27
Documents
Accounts with accounts type dormant
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
New address: Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX
Change date: 2020-10-09
Old address: Manor Gate Manor Royal Crawley RH10 9SX England
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change to a person with significant control
Date: 10 Aug 2020
Action Date: 16 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Avesco Holdings Limited
Change date: 2020-07-16
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-29
Psc name: Avesco Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
Old address: Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH
New address: Manor Gate Manor Royal Crawley RH10 9SX
Change date: 2020-06-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 21 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 11 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change of name notice
Date: 17 Jul 2019
Category: Change-of-name
Type: CONNOT
Documents
Move registers to sail company with new address
Date: 29 Nov 2018
Category: Address
Type: AD03
New address: Belmont House Station Way Crawley RH10 1JA
Documents
Change sail address company with new address
Date: 29 Nov 2018
Category: Address
Type: AD02
New address: Belmont House Station Way Crawley RH10 1JA
Documents
Mortgage satisfy charge full
Date: 31 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022855130002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2018
Action Date: 19 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-19
Charge number: 022855130003
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 25 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 25 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change account reference date company previous extended
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Capital statement capital company with date currency figure
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-12-14
Documents
Legacy
Date: 14 Dec 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Dec 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/12/17
Documents
Resolution
Date: 14 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Appoint person secretary company with name date
Date: 28 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Mark Leadbetter
Appointment date: 2017-07-21
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-21
Officer name: Mr David Andrew Crump
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Nicholas Simon Conn
Documents
Termination secretary company with name termination date
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Nicholas Simon Conn
Documents
Accounts with accounts type full
Date: 23 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Delon
Appointment date: 2017-02-17
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-17
Officer name: John Leslie Christmas
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-17
Officer name: Mr Mark Andrew Wilson
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-06
Charge number: 022855130002
Documents
Mortgage satisfy charge full
Date: 25 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge part release with charge number
Date: 05 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type full
Date: 08 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 25 Sep 2015
Action Date: 21 Aug 2015
Category: Capital
Type: SH01
Capital : 7,624,731 GBP
Date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type full
Date: 23 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Resolution
Date: 17 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 24 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type full
Date: 25 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholson
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type full
Date: 19 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Miscellaneous
Date: 12 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Nicholson
Change date: 2010-08-10
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Simon Conn
Change date: 2010-08-10
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Leslie Christmas
Change date: 2010-08-10
Documents
Change person secretary company with change date
Date: 01 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Simon Conn
Change date: 2010-08-10
Documents
Accounts with accounts type full
Date: 18 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/09/07
Documents
Certificate change of name re registration public limited company to private
Date: 17 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT11
Documents
Legacy
Date: 17 May 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 17 May 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 17/11/03 from: venture house davis road chessington surrey KT9 1TT
Documents
Accounts with accounts type full
Date: 27 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
14 SOUTHAMPTON STREET,,BN2 9UT
Number: | 06238619 |
Status: | ACTIVE |
Category: | Private Limited Company |
G FORD BUSINESS SERVICES LIMITED
64, THE FLEET,DERBYSHIRE,DE56 1NW
Number: | 05742229 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 JADE CLOSE,LONDON,E16 3TY
Number: | 11191476 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 HEATHER ROAD,BIRMINGHAM,B43 5BY
Number: | 10528325 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORSLEE FUNERAL SERVICES LIMITED
INTERNATIONAL HOUSE 6 MARKET STREET,TELFORD,TF2 6EF
Number: | 08510667 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 SILVER HILL SILVER HILL,SANDHURST,GU47 0QT
Number: | 10898394 |
Status: | ACTIVE |
Category: | Private Limited Company |