AVISTONE LIMITED
Status | ACTIVE |
Company No. | 07014795 |
Category | Private Limited Company |
Incorporated | 10 Sep 2009 |
Age | 14 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
AVISTONE LIMITED is an active private limited company with number 07014795. It was incorporated 14 years, 8 months, 20 days ago, on 10 September 2009. The company address is 42 Elmhurst, Egginton, DE65 6HQ, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Parkinson
Appointment date: 2018-09-10
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-10
Officer name: Kevin Parkinson
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Parkinson
Termination date: 2017-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-07
Officer name: Mr Kevin Parkinson
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: James Robert Parkinson
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-23
Officer name: Mrs Anne Parkinson
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Appoint person secretary company with name
Date: 04 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kevin Parkinson
Documents
Accounts with accounts type dormant
Date: 04 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Appoint person director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Robert Parkinson
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Old address: Cofton House Trent Lane Kings Newton Derbyshire DE73 8BT
Change date: 2010-04-20
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
AARDVARK CHILDCARE SERVICES LTD
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 10203435 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALAN D SCOFFIELD HEATING LIMITED
107 BANKS ROAD,WIRRAL,CH48 0RB
Number: | 04602376 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A ALDERMANS HILL,LONDON,N13 4PJ
Number: | 08458543 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX COURT,NEWBURY,RG14 5QA
Number: | 01713601 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNINGTON MECHANICAL SERVICES LLP
28 DURHAM ROAD,,SW20 0TW
Number: | OC314967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
2 GADE AVENUE,WATFORD,WD18 7LG
Number: | 09667396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |