AVM STORAGE SOLUTIONS LTD

Freedom House Freedom House, Cheltenham, GL51 9TU, Gloucestershire, United Kingdom
StatusACTIVE
Company No.07069331
CategoryPrivate Limited Company
Incorporated08 Nov 2009
Age14 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

AVM STORAGE SOLUTIONS LTD is an active private limited company with number 07069331. It was incorporated 14 years, 6 months, 6 days ago, on 08 November 2009. The company address is Freedom House Freedom House, Cheltenham, GL51 9TU, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Ashley James Perry

Cessation date: 2019-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-05

Psc name: Lisa Emma Perry

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-05

Psc name: Avm Logistics Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Ashley James Perry

Change date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Old address: Unit 42 Lansdown Industrial Estate Off Gloucester Road Cheltenham Gloucestershire GL51 8PL

Change date: 2019-10-21

New address: Freedom House Rutherford Way Cheltenham Gloucestershire GL51 9TU

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Ashley James Perry

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Charles Ashley James Perry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2012-10-24

Documents

View document PDF

Resolution

Date: 24 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard North

Documents

View document PDF

Capital return purchase own shares

Date: 24 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 10 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Mr Charles Ashley James Perry

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Bernard North

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2010

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 08 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND YOUR WORLD LTD

FLAT 23 17B GILSTON ROAD,LONDON,SW10 9SJ

Number:06743742
Status:ACTIVE
Category:Private Limited Company

CAKE LAB LTD

DAIRYMAN'S COTTAGE DAIRYMANS COTTAGE,ANSTRUTHER,KY10 3JY

Number:SC599872
Status:ACTIVE
Category:Private Limited Company

FREMAN COLLEGE

FREMAN COLLEGE,BUNTINGFORD,SG9 9BT

Number:07686458
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KAMIL KACPER TRANS LTD

2 WAINWRIGHT CLOSE,BILSTON,WV14 8DH

Number:11082071
Status:ACTIVE
Category:Private Limited Company

NIJA INDUSTRIAL AND COMMERCIAL ENTERPRISES LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:07186239
Status:ACTIVE
Category:Private Limited Company

SUNCITY PROPERTIES LIMITED

30 CITY ROAD,,EC1Y 2AB

Number:04962933
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