AVATAR PROJECT SOLUTIONS LIMITED

111 Birchfield Road, Northampton, NN1 4RQ, England
StatusACTIVE
Company No.03336741
CategoryPrivate Limited Company
Incorporated20 Mar 1997
Age27 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

AVATAR PROJECT SOLUTIONS LIMITED is an active private limited company with number 03336741. It was incorporated 27 years, 2 months, 10 days ago, on 20 March 1997. The company address is 111 Birchfield Road, Northampton, NN1 4RQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Andrew Woodcock

Termination date: 2023-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-17

Officer name: Mr Kevin Andrew Woodcock

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Woodcock

Termination date: 2023-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevin Woodcock

Change date: 2023-10-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 23 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-23

Psc name: Mrs Emma Mary Woodcock

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emma Mary Woodcock

Change date: 2023-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Woodcock

Termination date: 2023-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-23

Officer name: Mrs Emma Mary Woodcock

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-23

Officer name: Mary Woodcock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Keith Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-10

Psc name: Emma Mary Woodcock

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Mary Woodcock

Appointment date: 2019-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Keith Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Marian Wilson

Termination date: 2019-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2019

Action Date: 08 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-08

Old address: 49 Morley Road Chaddesden Derby DE21 4QU

New address: 111 Birchfield Road Northampton NN1 4RQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Wilson

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Marian Wilson

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 09 May 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Woodcock

Change date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 01/02/01 from: allen house newarkestreet leicester leicestershire LE1 5SG

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN ALBONE AND SON LIMITED

HOME FARM,BRIGG,DN20 9AF

Number:00547911
Status:ACTIVE
Category:Private Limited Company

E.P. MCEVILLY (PLANT HIRE) LIMITED

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:02841915
Status:ACTIVE
Category:Private Limited Company

LE CORDON BLEU LIMITED

15 BLOOMSBURY SQUARE,LONDON,WC1A 2LS

Number:00408009
Status:ACTIVE
Category:Private Limited Company

OWEN HOLDINGS LIMITED

7 POUND CLOSE,TADLEY,RG26 5BL

Number:09565862
Status:ACTIVE
Category:Private Limited Company

SIMETRAL LIMITED

EPIC HOUSE,TEDDINGTON,TW11 0RQ

Number:09612772
Status:ACTIVE
Category:Private Limited Company

STERLING TOURS (UK) LIMITED

20 PETERBOROUGH ROAD,MIDDLESEX,HA1 2BQ

Number:03359808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source