AVICAN SUPPORT LTD

Suite 6a Clocktower Mews Suite 6a Clocktower Mews, Newmarket, CB8 8LL, Suffolk, England
StatusACTIVE
Company No.05966392
CategoryPrivate Limited Company
Incorporated13 Oct 2006
Age17 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 22 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Boulter

Documents

View document PDF

Change sail address company

Date: 22 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Anne James

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan James

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ENHANCE CLINICAL TRAINING LTD

115 GILLBENT ROAD GILLBENT ROAD,CHEADLE,SK8 6NH

Number:11865609
Status:ACTIVE
Category:Private Limited Company

FARNDON TILES LIMITED

3 GROVE ROAD,,LL11 1DY

Number:04327838
Status:ACTIVE
Category:Private Limited Company

MELGUND LTD

MELGUND,CARNOUSTIE,DD7 6HE

Number:SC599496
Status:ACTIVE
Category:Private Limited Company

PODCRASH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10956639
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