5AV LIMITED

21 Fewston Crescent, Harrogate, HG1 2BP, England
StatusACTIVE
Company No.09865668
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

5AV LIMITED is an active private limited company with number 09865668. It was incorporated 8 years, 6 months, 21 days ago, on 10 November 2015. The company address is 21 Fewston Crescent, Harrogate, HG1 2BP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Frazer George Roberts

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mr Frazer George Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: Wath House Ripley Harrogate HG3 3AX England

Change date: 2022-09-13

New address: 21 Fewston Crescent Harrogate HG1 2BP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Lewis Wilding

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Wilding

Appointment date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frazer George Roberts

Change date: 2020-12-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frazer George Roberts

Change date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: Flat 3 23 South Drive Harrogate HG2 8AT England

New address: Wath House Ripley Harrogate HG3 3AX

Change date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: 17 Cherry Tree Drive Filey North Yorkshire YO14 9UZ England

New address: Flat 3 23 South Drive Harrogate HG2 8AT

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-15

Capital : 22 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Old address: 51 Hookstone Road Harrogate North Yorkshire HG2 8BT England

Change date: 2016-05-09

New address: 17 Cherry Tree Drive Filey North Yorkshire YO14 9UZ

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATION DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10526536
Status:ACTIVE
Category:Private Limited Company

DIDCOT BRICKWORK LTD

11 HARDINGS STRINGS,DIDCOT,OX11 8SR

Number:08515605
Status:ACTIVE
Category:Private Limited Company

LAURA JANE EQUESTRIAN LIMITED

183 CHURCH LANE,BRAINTREE,CM7 5SG

Number:10054046
Status:ACTIVE
Category:Private Limited Company

LEEK MANAGEMENT LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:11096801
Status:ACTIVE
Category:Private Limited Company

SILVERANO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11783616
Status:ACTIVE
Category:Private Limited Company

SMX TRADING LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:06901283
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