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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITAKER, Barbara Anne | 01 April 2008 | 28 June 2015 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2016 | Outstanding |
N/A |
Chattel mortgage | 30 September 2009 | Outstanding |
N/A |