AVINGER LIMITED

55 Coagh Road 55 Coagh Road, Dungannon, BT71 5JH, County Tyrone, Northern Ireland
StatusACTIVE
Company No.NI629270
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 4 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

AVINGER LIMITED is an active private limited company with number NI629270. It was incorporated 9 years, 4 months, 8 days ago, on 10 February 2015. The company address is 55 Coagh Road 55 Coagh Road, Dungannon, BT71 5JH, County Tyrone, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Aug 2023

Action Date: 28 Jan 2023

Category: Capital

Type: SH02

Date: 2023-01-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Henry Bleeks

Change date: 2023-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry Bleeks

Appointment date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Bleeks

Termination date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Bleeks

Appointment date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-05-31

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: 58 Coagh Road Stewartstown Co Tyrone BT71 5JH

Change date: 2015-07-30

New address: 55 Coagh Road Stewartstown Dungannon County Tyrone BT71 5JH

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Bleeks

Appointment date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: 138 University Street Belfast BT7 1HJ United Kingdom

Change date: 2015-07-21

New address: 58 Coagh Road Stewartstown Co Tyrone BT71 5JH

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Malcolm Joseph Harrison

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD.

AEGON LOCHSIDE CRESCENT,EDINBURGH,EH12 9SE

Number:SC394689
Status:ACTIVE
Category:Private Limited Company

FOOD SHOOTS LIMITED

ROOKERY FARM,RADSTOCK,BA3 4UL

Number:08485285
Status:ACTIVE
Category:Private Limited Company

HDG PROJECTS LIMITED

20 BEDFORD STREET,LONDON,WC2E 9HP

Number:09167397
Status:ACTIVE
Category:Private Limited Company

ISLAND HOLDINGS LIMITED

LATCHMERE HOUSE,CANTERBURY,CT1 2UD

Number:00901032
Status:ACTIVE
Category:Private Limited Company

PESCH PROPERTY DEVELOPMENT (PPD) LTD

12 THE CHESTNUTS,HEMEL HEMPSTEAD,HP3 0DZ

Number:11837385
Status:ACTIVE
Category:Private Limited Company

RTS DIGITAL CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11439424
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