AVOCO SECURE LIMITED
Status | ACTIVE |
Company No. | 04778206 |
Category | Private Limited Company |
Incorporated | 28 May 2003 |
Age | 21 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
AVOCO SECURE LIMITED is an active private limited company with number 04778206. It was incorporated 21 years, 1 month, 21 days ago, on 28 May 2003. The company address is Kamarsan Kamarsan, Swanage, BH19 3DX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-25
Old address: 7th Floor 16 st. Martin's-Le-Grand London EC1A 4EE United Kingdom
New address: Kamarsan Valley Road Swanage BH19 3DX
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Capital allotment shares
Date: 22 Jul 2021
Action Date: 09 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-09
Capital : 20.317 GBP
Documents
Capital allotment shares
Date: 05 May 2021
Action Date: 05 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-05
Capital : 19.767 GBP
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing of confirmation statement with made up date
Date: 10 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-28
Documents
Capital allotment shares
Date: 15 Jul 2020
Action Date: 07 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-07
Capital : 18,931 GBP
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Donal O'brien
Termination date: 2020-05-18
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 19 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-19
Capital : 18,776 GBP
Documents
Capital allotment shares
Date: 15 Apr 2020
Action Date: 17 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-17
Capital : 18.451 GBP
Documents
Capital allotment shares
Date: 05 Mar 2020
Action Date: 02 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-02
Capital : 18.401 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 08 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-08
Capital : 17.941 GBP
Documents
Capital allotment shares
Date: 17 Jan 2018
Action Date: 08 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-08
Capital : 17.901 GBP
Documents
Resolution
Date: 05 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 18 Oct 2017
Action Date: 09 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-09
Capital : 17.654 GBP
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Capital allotment shares
Date: 05 Jan 2017
Action Date: 11 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-11
Capital : 17.387 GBP
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 14 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-14
Capital : 17.212 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 14 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Susan Elaine Morrow
Documents
Capital allotment shares
Date: 23 Mar 2016
Action Date: 11 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-11
Capital : 16.311 GBP
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Sep 2015
Action Date: 28 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-28
Capital : 15.280 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 27 May 2015
Action Date: 12 May 2015
Category: Capital
Type: SH01
Date: 2015-05-12
Capital : 14.663 GBP
Documents
Capital allotment shares
Date: 17 May 2015
Action Date: 22 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-22
Capital : 14.623 GBP
Documents
Capital allotment shares
Date: 29 Apr 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-02
Capital : 14.445 GBP
Documents
Capital allotment shares
Date: 22 Apr 2015
Action Date: 20 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-20
Capital : 14.417 GBP
Documents
Capital allotment shares
Date: 31 Mar 2015
Action Date: 24 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-24
Capital : 14.351 GBP
Documents
Resolution
Date: 06 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 16 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Capital allotment shares
Date: 03 Feb 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-22
Capital : 14.252 GBP
Documents
Capital allotment shares
Date: 31 Dec 2013
Action Date: 16 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-16
Capital : 14.032 GBP
Documents
Capital allotment shares
Date: 16 Sep 2013
Action Date: 30 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-30
Capital : 13.814 GBP
Documents
Resolution
Date: 16 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Capital allotment shares
Date: 21 Feb 2013
Action Date: 15 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-15
Capital : 13.513 GBP
Documents
Capital allotment shares
Date: 08 Feb 2013
Action Date: 24 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-24
Capital : 12.695 GBP
Documents
Capital name of class of shares
Date: 11 Jan 2013
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-11
Capital : 12.570 GBP
Documents
Capital return purchase own shares
Date: 11 Jan 2013
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 07 Jan 2013
Action Date: 21 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-21
Capital : 15,011.84 GBP
Documents
Resolution
Date: 07 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Capital allotment shares
Date: 28 Jun 2012
Action Date: 21 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-21
Capital : 16.071 GBP
Documents
Resolution
Date: 28 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Nov 2011
Action Date: 27 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-27
Capital : 15.446 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 12 Aug 2011
Action Date: 29 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-29
Capital : 15.269 GBP
Documents
Resolution
Date: 03 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change registered office address company with date old address
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-13
Old address: 8 Clifford Street London W1S 2LQ
Documents
Accounts amended with made up date
Date: 06 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morrison
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 06 Sep 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Resolution
Date: 19 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Resolution
Date: 25 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gerard o'brien / 14/08/2008
Documents
Legacy
Date: 27 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 24 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gerard o'brien / 16/10/2007
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; full list of members
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/05/07--------- £ si [email protected]=2 £ ic 12/14
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members; amend
Documents
Legacy
Date: 24 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/03/07--------- £ si [email protected] £ ic 12/12
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members; amend
Documents
Some Companies
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC554809 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLPARK PRECISION ENGINEERING LTD
22-28 WILLOW STREET,LANCASHIRE,BB5 1LP
Number: | 04075795 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 NEW ROAD,MANCHESTER,M26 1LS
Number: | 07719273 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATION HOUSE WILLIAMS PLACE,PONTYPRIDD,CF37 5BH
Number: | 10877207 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A 124,THAMES DITTON,KT7 0BH
Number: | 04879686 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME 4 CHANGE REPAIRS AND MAINTENANCE LIMITED
3 WINGFIELD ROAD,LONDON,E15 1LP
Number: | 11875845 |
Status: | ACTIVE |
Category: | Private Limited Company |