AVOCET ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 02609175 |
Category | Private Limited Company |
Incorporated | 09 May 1991 |
Age | 32 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AVOCET ENGINEERING SERVICES LIMITED is an active private limited company with number 02609175. It was incorporated 32 years, 11 months, 27 days ago, on 09 May 1991. The company address is Unit 2,Elborough Farm Unit 2,Elborough Farm, Weston Super Mare, BS24 8PB, Avon.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-17
Officer name: Andrew Laurence Pole
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Pole
Change date: 2014-05-09
Documents
Change person secretary company with change date
Date: 19 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-09
Officer name: Mr Laurence Pole
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 09 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Thomas Pole
Change date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Pole
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Thomas Pole
Documents
Appoint person secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Laurence Pole
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Pole
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Nimmo Pole
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Laurence Pole
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Laurence Pole
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 28 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/07/01--------- £ si 500@1=500 £ ic 1500/2000
Documents
Legacy
Date: 28 Sep 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/07/01
Documents
Resolution
Date: 28 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 19/04/00 from: the barns oak farm weston road congresbury north somerset BS19 5EB
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Accounts amended with accounts type full
Date: 09 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AAMD
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 29 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; no change of members
Documents
Legacy
Date: 28 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 28/08/96 from: 11 castle road worle weston super mare avon BS22 9JW
Documents
Accounts with accounts type full
Date: 18 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; no change of members
Documents
Accounts with accounts type full
Date: 04 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 27 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1995
Category: Capital
Type: 123
Description: £ nc 1250/1500 22/02/95
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; full list of members
Documents
Legacy
Date: 29 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 08 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/94; no change of members
Documents
Resolution
Date: 14 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 1993
Category: Capital
Type: 123
Description: £ nc 1000/1250 23/09/93
Documents
Accounts with accounts type full
Date: 14 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/93; no change of members
Documents
Legacy
Date: 27 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/92; full list of members
Documents
Legacy
Date: 13 Sep 1991
Category: Capital
Type: 88(2)R
Description: Ad 12/08/91--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 13 Sep 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 17 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 17 Jun 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
FOXLAIR,FOLKESTONE,CT18 8BJ
Number: | 11725706 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWERY IT BUSINESS SOLUTIONS LTD
ORCHARD COTTAGE BACK STREET,EYE,IP23 8JH
Number: | 11799427 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & I ACCOUNTANCY TAXATION SOLUTIONS,NAIRN,IV12 4DQ
Number: | SC604907 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 11891145 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 KEDLESTON ROAD,LEICESTER,LE5 5HW
Number: | 10618043 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEOPLE DEVELOPMENT HUB LTD
UNIT 3E,NOTTINGHAM,NG3 4GQ
Number: | 11281203 |
Status: | ACTIVE |
Category: | Private Limited Company |