Established in 2008, Avecto Ltd has its registered office in Manchester, it's status is listed as "Active". There are 7 directors listed as Moulden, Valerie Janet, Cunliffe, Rachel, Austin, Mark, Bolland, Tony Derek, Kenyon, Paul, Sinha, Biswajit, Vakil, Suken for the business. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOULDEN, Valerie Janet | 07 November 2018 | - | 1 |
AUSTIN, Mark | 18 March 2008 | 31 July 2018 | 1 |
BOLLAND, Tony Derek | 01 December 2008 | 25 May 2011 | 1 |
KENYON, Paul | 18 March 2008 | 31 July 2018 | 1 |
SINHA, Biswajit | 24 November 2015 | 02 October 2017 | 1 |
VAKIL, Suken | 24 November 2015 | 31 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNLIFFE, Rachel | 01 November 2014 | 31 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA01 - Change of accounting reference date | 05 December 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 05 June 2019 | |
RESOLUTIONS - N/A | 28 January 2019 | |
SH01 - Return of Allotment of shares | 28 January 2019 | |
RESOLUTIONS - N/A | 12 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 08 November 2018 | |
AP01 - Appointment of director | 08 November 2018 | |
MR01 - N/A | 12 October 2018 | |
MR01 - N/A | 12 October 2018 | |
MR01 - N/A | 12 October 2018 | |
MR01 - N/A | 12 October 2018 | |
MR01 - N/A | 11 October 2018 | |
MR01 - N/A | 11 October 2018 | |
SH01 - Return of Allotment of shares | 24 August 2018 | |
PSC02 - N/A | 22 August 2018 | |
PSC09 - N/A | 22 August 2018 | |
TM02 - Termination of appointment of secretary | 06 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
RP04AR01 - N/A | 08 February 2018 | |
RP04CS01 - N/A | 29 November 2017 | |
TM01 - Termination of appointment of director | 03 October 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 03 March 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
CH01 - Change of particulars for director | 02 February 2016 | |
AD01 - Change of registered office address | 22 January 2016 | |
AD01 - Change of registered office address | 20 January 2016 | |
AP01 - Appointment of director | 17 December 2015 | |
AP01 - Appointment of director | 17 December 2015 | |
RESOLUTIONS - N/A | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 03 December 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AP03 - Appointment of secretary | 03 November 2014 | |
TM02 - Termination of appointment of secretary | 03 November 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 24 May 2013 | |
CH01 - Change of particulars for director | 24 May 2013 | |
CH01 - Change of particulars for director | 24 May 2013 | |
AD01 - Change of registered office address | 21 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 20 February 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
AR01 - Annual Return | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 February 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 02 July 2009 | |
363a - Annual Return | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 19 December 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
225 - Change of Accounting Reference Date | 22 August 2008 | |
NEWINC - New incorporation documents | 18 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Outstanding |
N/A |