ADDED VALUE SOLUTIONS LIMITED

Coney Green Business Centre Wingfield View Coney Green Business Centre Wingfield View, Chesterfield, S45 9JW, United Kingdom
StatusACTIVE
Company No.09312053
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 05 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTED ELECTRONIC LTD

FLAT 3, 1 RATHBONE MARKET,LONDON,E16 1GS

Number:09356779
Status:ACTIVE
Category:Private Limited Company

COUNTRY MASTER LTD

CHURCHILL HOUSE,CHIPPING CAMPDEN,GL55 6AL

Number:10732038
Status:ACTIVE
Category:Private Limited Company

EVD CONSTRUCTIONS LTD

10 BRIERLEY ROAD,LONDON,E11 4JE

Number:11817887
Status:ACTIVE
Category:Private Limited Company

GLENMORE POULTRY LIMITED

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

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