AVL ACCOUNTING SERVICES LIMITED

1st & 2nd Floor 2 West Street, Ware, SG12 9EE, Herts
StatusACTIVE
Company No.04574814
CategoryPrivate Limited Company
Incorporated28 Oct 2002
Age21 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVL ACCOUNTING SERVICES LIMITED is an active private limited company with number 04574814. It was incorporated 21 years, 6 months, 19 days ago, on 28 October 2002. The company address is 1st & 2nd Floor 2 West Street, Ware, SG12 9EE, Herts.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Ben Michael Palmer

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Mr Andrew Alfred Baker

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Andrew Alfred Baker

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Susan Baker

Change date: 2024-04-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Mr Andrew Alfred Baker

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Alfred Baker

Change date: 2024-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Michael Palmer

Appointment date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Alfred Baker

Change date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Susan Baker

Notification date: 2021-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kris Adam Pringle

Change date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Kris Adam Pringle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorraine Susan Baker

Change date: 2020-03-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Alfred Baker

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Andrew Alfred Baker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mr Andrew Alfred Baker

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Alfred Baker

Change date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-04

Psc name: Kris Pringle

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 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: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorraine Susan Baker

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Alfred Baker

Change date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

New address: 1st & 2nd Floor 2 West Street Ware Herts SG12 9EE

Old address: 3 Great Groves Goffs Oak Herts EN7 6SX

Change date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 400 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Kris Adam Pringle

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-20

Capital : 300 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Alfred Baker

Change date: 2009-10-28

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 25/01/07 from: suite 4, cavendish house plumpton road hoddesdon herts. EN11 0EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: 2 lightswood close west cheshunt hertfordshire EN7 6XZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIUK LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07876945
Status:LIQUIDATION
Category:Private Limited Company

ALBERT MEWS (NEWPORT) MANAGEMENT LIMITED

8 GUNVILLE ROAD,NEWPORT,PO30 5LB

Number:04230415
Status:ACTIVE
Category:Private Limited Company

DOGAMAHNY LTD

FLAT 2,LONDON,NW2 5JE

Number:11337350
Status:ACTIVE
Category:Private Limited Company

JENAS PROPERTY LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10769974
Status:ACTIVE
Category:Private Limited Company

RIVERSKILLS LTD

ONE MOUNT PLEASANT,BRECON,LD3 7JD

Number:11394138
Status:ACTIVE
Category:Private Limited Company

TINY LITTLE CUPCAKE LTD

19 MILLER CLOSE,NEW MILTON,BH25 5AT

Number:11099091
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