AVEDI SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10960195 |
Category | Private Limited Company |
Incorporated | 13 Sep 2017 |
Age | 6 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
AVEDI SOLUTIONS LTD is an active private limited company with number 10960195. It was incorporated 6 years, 7 months, 14 days ago, on 13 September 2017. The company address is 2 Lingthwaite 2 Lingthwaite, Barnsley, S75 3TJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kyle Steven Maloney
Change date: 2022-05-10
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Notification of a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-10
Psc name: Ashleigh Taylor
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ashleigh Taylor
Appointment date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kyle Steven Maloney
Change date: 2021-06-02
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Old address: 112 Manor House Court Chesterfield Derbyshire S41 7GX England
New address: 2 Lingthwaite Dodworth Barnsley S75 3TJ
Change date: 2021-06-02
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kyle Steven Maloney
Change date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-24
Officer name: Mr Kyle Steven Maloney
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-24
Psc name: Mr Kyle Steven Maloney
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Old address: 136 Storforth Lane Hasland Chesterfield Derbyshire S41 0QA England
New address: 112 Manor House Court Chesterfield Derbyshire S41 7GX
Change date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-06
Old address: 92 Hady Hill Hady Chesterfield Derbyshire S41 0DZ United Kingdom
New address: 136 Storforth Lane Hasland Chesterfield Derbyshire S41 0QA
Documents
Some Companies
FLAT 7,LONDON,W11 3NA
Number: | 11770835 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S STUDIOS,GLASGOW,G3 6JA
Number: | SC145099 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERR ELECTRICAL SERVICES LIMITED
104 HIGH STREET,WEST WICKHAM,BR4 0NF
Number: | 07585090 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE BOUNDARY,CREWE,CW3 9QY
Number: | 01355647 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,WHEATHAMPSTEAD,AL4 8SB
Number: | 11018809 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTCHOICE TIMBER TECH LIMITED
AVANT GARDENS,LEYLAND,PR25 5XW
Number: | 07174958 |
Status: | ACTIVE |
Category: | Private Limited Company |