About

Registered Number: 07267256
Date of Incorporation: 27/05/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Based in Bristol, Avsan Kseat Ltd was setup in 2010, it's status at Companies House is "Active". There is one director listed as Manchester Square Registrars Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANCHESTER SQUARE REGISTRARS LIMITED 27 May 2010 06 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 04 September 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AA - Annual Accounts 13 May 2020
PARENT_ACC - N/A 13 May 2020
GUARANTEE2 - N/A 11 May 2020
AGREEMENT2 - N/A 11 May 2020
SH01 - Return of Allotment of shares 14 April 2020
PSC02 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
CS01 - N/A 14 September 2018
PSC05 - N/A 13 September 2018
PSC05 - N/A 13 September 2018
CH04 - Change of particulars for corporate secretary 13 September 2018
AA - Annual Accounts 26 June 2018
PARENT_ACC - N/A 26 June 2018
GUARANTEE2 - N/A 26 June 2018
AGREEMENT2 - N/A 26 June 2018
AP01 - Appointment of director 05 March 2018
AA01 - Change of accounting reference date 07 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2018
RESOLUTIONS - N/A 20 December 2017
AP01 - Appointment of director 07 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2017
AD01 - Change of registered office address 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP04 - Appointment of corporate secretary 07 December 2017
MR04 - N/A 30 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 02 August 2017
PARENT_ACC - N/A 11 July 2017
GUARANTEE2 - N/A 10 July 2017
AGREEMENT2 - N/A 19 June 2017
GUARANTEE2 - N/A 07 June 2017
CS01 - N/A 01 September 2016
GUARANTEE2 - N/A 09 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 September 2015
AA01 - Change of accounting reference date 09 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 June 2014
AA01 - Change of accounting reference date 22 May 2014
MR04 - N/A 21 November 2013
MR01 - N/A 18 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 26 June 2012
AP04 - Appointment of corporate secretary 26 June 2012
AA - Annual Accounts 14 February 2012
AA01 - Change of accounting reference date 04 October 2011
CERTNM - Change of name certificate 21 September 2011
AR01 - Annual Return 10 June 2011
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2013 Fully Satisfied

N/A

Debenture 10 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.