AVIUS LTD

05781390
DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HL

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 13 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 officers Change of particulars for director (Mr Benjamin Charles Story) 2 Buy now
26 Sep 2023 accounts Annual Accounts 13 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 13 Buy now
15 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 13 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 13 Buy now
15 May 2020 mortgage Registration of a charge 44 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2019 accounts Annual Accounts 14 Buy now
16 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
01 May 2019 resolution Resolution 16 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2018 accounts Annual Accounts 15 Buy now
10 Jul 2018 capital Return of Allotment of shares 8 Buy now
10 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Mar 2018 capital Return of purchase of own shares 3 Buy now
13 Mar 2018 capital Notice of cancellation of shares 6 Buy now
07 Feb 2018 officers Change of particulars for director (Mr Benjamin Charles Story) 2 Buy now
07 Feb 2018 officers Change of particulars for director (Mr Rajasinghe William Tissa Gunaratne) 2 Buy now
02 Feb 2018 officers Change of particulars for director (Mr Luke Williams) 2 Buy now
21 Dec 2017 capital Notice of cancellation of shares 6 Buy now
21 Dec 2017 capital Return of purchase of own shares 3 Buy now
27 Nov 2017 mortgage Registration of a charge 18 Buy now
27 Nov 2017 mortgage Registration of a charge 18 Buy now
18 May 2017 accounts Annual Accounts 13 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 7 Buy now
12 May 2016 annual-return Annual Return 6 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 May 2015 accounts Annual Accounts 6 Buy now
08 May 2015 annual-return Annual Return 6 Buy now
25 Jun 2014 annual-return Annual Return 7 Buy now
25 Jun 2014 officers Termination of appointment of director (William Story) 1 Buy now
25 Jun 2014 officers Termination of appointment of secretary (William Story) 1 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
24 Apr 2014 officers Termination of appointment of secretary (William Story) 1 Buy now
24 Apr 2014 officers Termination of appointment of director (William Story) 1 Buy now
24 Apr 2014 officers Change of particulars for director (Mr William Rajasinghe Tissa Gunaratne) 2 Buy now
01 Aug 2013 annual-return Annual Return 7 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
02 May 2012 officers Appointment of director (Mr William Rajasinghe Tissa Gunaratne) 2 Buy now
02 May 2012 officers Termination of appointment of director (William Story) 1 Buy now
02 May 2012 officers Change of particulars for director (Mr William James Story) 2 Buy now
02 May 2012 officers Appointment of director (Mr Luke Williams) 2 Buy now
02 May 2012 officers Appointment of director (Mr Benjamin Charles Story) 2 Buy now
02 May 2012 officers Change of particulars for secretary (Mr William James Story) 1 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 7 Buy now
20 May 2011 officers Termination of appointment of secretary (William Story) 1 Buy now
24 Jun 2010 accounts Annual Accounts 5 Buy now
09 Jun 2010 annual-return Annual Return 9 Buy now
08 Jun 2010 officers Change of particulars for director (William Simon Story) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Mr William James Story) 2 Buy now
25 Sep 2009 annual-return Return made up to 13/04/09; full list of members; amend 11 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
28 May 2009 annual-return Return made up to 13/04/09; full list of members 8 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 39 poole hill bournemouth dorset BH2 5PW 1 Buy now
06 Nov 2008 capital Capitals not rolled up 5 Buy now
06 Nov 2008 annual-return Return made up to 13/04/08; full list of members 8 Buy now
31 Jul 2008 accounts Annual Accounts 4 Buy now
28 Jan 2008 officers New secretary appointed 2 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: 23 hinton road bournemouth dorset BH1 2EF 1 Buy now
15 Oct 2007 accounts Accounting reference date extended from 30/04/07 to 30/09/07 1 Buy now
21 May 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: 2 cheyne close, pitstone leighton buzzard beds LU7 9QU 1 Buy now
25 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
09 May 2006 officers New director appointed 2 Buy now
13 Apr 2006 incorporation Incorporation Company 12 Buy now