AVICAN SUPPORT LTD
Status | ACTIVE |
Company No. | 05966392 |
Category | Private Limited Company |
Incorporated | 13 Oct 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AVICAN SUPPORT LTD is an active private limited company with number 05966392. It was incorporated 17 years, 7 months, 23 days ago, on 13 October 2006. The company address is Suite 6a Clocktower Mews Suite 6a Clocktower Mews, Newmarket, CB8 8LL, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-12
Officer name: David Boulter
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: Suite 6a Clocktower Mews Exeter Road Newmarket Suffolk CB8 8LL
Change date: 2017-02-06
Old address: Suite 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL
Documents
Mortgage satisfy charge full
Date: 01 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 30 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr David Boulter
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Charles James
Documents
Change sail address company with old address new address
Date: 22 Oct 2015
Category: Address
Type: AD02
New address: 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL
Old address: 6a High Street Newmarket Suffolk CB8 8NA England
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Old address: 152 Forest Road Walthamstow London E17 6JQ
Change date: 2015-08-25
New address: Suite 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change sail address company with old address new address
Date: 03 Jul 2015
Category: Address
Type: AD02
Old address: 6a Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL England
New address: 6a High Street Newmarket Suffolk CB8 8NA
Documents
Change sail address company with old address new address
Date: 03 Jul 2015
Category: Address
Type: AD02
New address: 6a High Street Newmarket Suffolk CB8 8NA
Old address: Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom
Documents
Termination secretary company with name termination date
Date: 07 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-01
Officer name: Tracey Anne James
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage satisfy charge full
Date: 02 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 15 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Move registers to sail company
Date: 22 Jul 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Boulter
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracey Anne James
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Charles James
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan James
Documents
Legacy
Date: 03 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles James
Change date: 2009-10-13
Documents
Accounts with accounts type partial exemption
Date: 27 Aug 2009
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Accounts with accounts type partial exemption
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Some Companies
BRISTOL SARACENS RUGBY FOOTBALL CLUB LIMITED
BAKEWELL MEMORIAL GROUND STATION ROAD,BRISTOL,BS10 7TT
Number: | 08310137 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CAMBRIA MODULAR SOLUTIONS LIMITED
CAMBRIA,PENYFFORDD,CH4 0GA
Number: | 10945313 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 GILLBENT ROAD GILLBENT ROAD,CHEADLE,SK8 6NH
Number: | 11865609 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GROVE ROAD,,LL11 1DY
Number: | 04327838 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELGUND,CARNOUSTIE,DD7 6HE
Number: | SC599496 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10956639 |
Status: | ACTIVE |
Category: | Private Limited Company |