About

Registered Number: 03051574
Date of Incorporation: 01/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: MILLS PYATT LTD, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG,

 

Avoca Systems Ltd was registered on 01 May 1995 and are based in Redditch, it's status at Companies House is "Active". Avoca Systems Ltd has 2 directors listed as Regan, Shaun, Gaus, Bernard Harvey. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUS, Bernard Harvey 24 March 1997 30 August 1997 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Shaun 01 May 1995 21 March 1997 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 09 September 2015
AA01 - Change of accounting reference date 09 September 2015
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 17 March 2014
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 May 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 01 May 2009
RESOLUTIONS - N/A 26 November 2008
RESOLUTIONS - N/A 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
123 - Notice of increase in nominal capital 26 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
AUD - Auditor's letter of resignation 12 January 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 06 June 2006
225 - Change of Accounting Reference Date 20 January 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
128(4) - Notice of assignment of name or new name to any class of shares 27 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 31 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 21 May 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 17 June 1999
RESOLUTIONS - N/A 28 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
123 - Notice of increase in nominal capital 28 May 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 29 May 1998
395 - Particulars of a mortgage or charge 17 March 1998
AA - Annual Accounts 12 March 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
AA - Annual Accounts 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 04 October 1996
287 - Change in situation or address of Registered Office 08 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1995
288 - N/A 04 May 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.