About

Registered Number: 05578626
Date of Incorporation: 29/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Suite 1 Clock Tower Business, Centre Works Road, Hollingwood Chesterfield, Derbyshire, S43 2PE

 

A.V. Technical Services Ltd was founded on 29 September 2005, it's status is listed as "Active". There is one director listed as Whitaker, Barbara Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Barbara Anne 01 April 2008 28 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2018
SH08 - Notice of name or other designation of class of shares 11 July 2018
RESOLUTIONS - N/A 10 July 2018
CC04 - Statement of companies objects 10 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 October 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 31 December 2016
SH06 - Notice of cancellation of shares 22 November 2016
SH03 - Return of purchase of own shares 22 November 2016
CS01 - N/A 04 November 2016
TM01 - Termination of appointment of director 01 November 2016
SH06 - Notice of cancellation of shares 18 September 2016
SH03 - Return of purchase of own shares 30 August 2016
TM01 - Termination of appointment of director 04 August 2016
MR01 - N/A 30 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 02 September 2014
CH01 - Change of particulars for director 05 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 05 September 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 13 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
225 - Change of Accounting Reference Date 25 September 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
363s - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 03 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Chattel mortgage 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.