THE AVEC CORPORATION LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type small. 2023-09-25 View Report
Accounts. Accounts type small. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Officers. Change date: 2021-04-28. Officer name: Mr Oliver James Markham Fincher. 2021-04-28 View Report
Address. New address: Capital Hair & Beauty Crowhurst Corner Crowhurst Road Brighton East Sussex BN1 8AP. Old address: 85 Church Road Hove East Sussex BN3 2BB. Change date: 2021-02-09. 2021-02-09 View Report
Accounts. Accounts type small. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Officers. Change date: 2014-01-05. Officer name: Mr Peter Ross Vans Agnew. 2020-08-27 View Report
Persons with significant control. Psc name: Aston & Fincher Limited. Notification date: 2016-04-16. 2019-10-17 View Report
Accounts. Accounts type small. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Accounts. Accounts type small. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type small. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type small. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Accounts. Accounts type small. 2015-10-14 View Report
Gazette. Gazette filings brought up to date. 2015-01-24 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Officers. Officer name: Mr Oliver James Markham Fincher. Change date: 2014-09-01. 2015-01-21 View Report
Capital. Capital return purchase own shares. 2015-01-21 View Report
Gazette. Gazette notice compulsory. 2015-01-20 View Report
Accounts. Accounts type small. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type small. 2013-10-01 View Report
Accounts. Accounts type small. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Accounts. Accounts type small. 2010-10-04 View Report
Accounts. Change account reference date company previous shortened. 2010-03-17 View Report
Accounts. Accounts type small. 2010-02-06 View Report
Annual return. With made up date full list shareholders. 2009-10-29 View Report
Address. Description: Registered office changed on 30/06/2009 from 38 central way cheltenham trade park arle road cheltenham GL51 8LX. 2009-06-30 View Report
Capital. Description: Gbp ic 120580/80420\11/02/09\gbp sr 40160@1=40160\. 2009-04-29 View Report
Resolution. Description: Resolutions. 2009-02-19 View Report
Accounts. Accounts type small. 2009-01-30 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Accounts type small. 2008-01-29 View Report
Officers. Description: Director resigned. 2007-11-22 View Report
Annual return. Legacy. 2007-10-12 View Report
Officers. Description: Director resigned. 2007-08-30 View Report
Officers. Description: Director resigned. 2007-08-30 View Report
Officers. Description: New director appointed. 2007-08-30 View Report