ADDED VALUE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09312053 |
Category | Private Limited Company |
Incorporated | 14 Nov 2014 |
Age | 9 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ADDED VALUE SOLUTIONS LIMITED is an active private limited company with number 09312053. It was incorporated 9 years, 6 months, 7 days ago, on 14 November 2014. The company address is Coney Green Business Centre Wingfield View Coney Green Business Centre Wingfield View, Chesterfield, S45 9JW, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-07
Psc name: Jennifer Lynne Lukas
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shane Lukas
Notification date: 2023-11-07
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Lynne Lukas
Change date: 2023-11-14
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Lukas
Change date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-02
Psc name: Shcl Avn Newco Spinout 8 Limited
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Old address: Avn House 7 Midland Way Chesterfield Derbyshire S43 4XA England
New address: Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW
Change date: 2020-01-02
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Cessation of a person with significant control
Date: 14 Nov 2019
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-05-01
Psc name: Mark Julian Wickersham
Documents
Notification of a person with significant control
Date: 14 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Shcl Avn Newco Spinout 8 Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-12
Officer name: James Roy Miller
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-12
Officer name: Mrs Jennifer Lynne Lukas
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-10
Officer name: Mark Julian Wickersham
Documents
Accounts amended with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Julian Wickersham
Appointment date: 2015-04-14
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Lukas
Appointment date: 2015-04-28
Documents
Change account reference date company current extended
Date: 05 Jun 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-04-30
Documents
Certificate change of name company
Date: 05 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shcl avn newco 8 LIMITED\certificate issued on 05/05/15
Documents
Change of name notice
Date: 05 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
FLAT 3, 1 RATHBONE MARKET,LONDON,E16 1GS
Number: | 09356779 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,CHIPPING CAMPDEN,GL55 6AL
Number: | 10732038 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIERLEY ROAD,LONDON,E11 4JE
Number: | 11817887 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHURCH STREET,DUNGANNON,BT71 6AB
Number: | NI608494 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGKA ENERGY SERVICES UK LIMITED
WITAN GATE HOUSE,MILTON KEYNES,MK9 1SH
Number: | 04270452 |
Status: | ACTIVE |
Category: | Private Limited Company |
MP REAL ESTATE W6 CARPARKS LIMITED
1 LONDON WALL PLACE,LONDON,EC2Y 5AU
Number: | 07545458 |
Status: | ACTIVE |
Category: | Private Limited Company |