AUVA CERTIFICATION LIMITED

Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom
StatusACTIVE
Company No.10553452
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

AUVA CERTIFICATION LIMITED is an active private limited company with number 10553452. It was incorporated 7 years, 5 months, 29 days ago, on 09 January 2017. The company address is Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-08

Psc name: Mr Michael Venner

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-08

Psc name: Mr Graham O'geran

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr Graham O'geran

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mr Michael Venner

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr Robbie Henshaw

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr Terry John Westley

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr Michael Venner

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mr Graham Richard O'geran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

Old address: 2 Station Road West Oxted RH8 9EP England

New address: Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Venner

Notification date: 2021-12-13

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Mr Graham O'geran

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Venner

Appointment date: 2022-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Richard O'geran

Appointment date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry John Westley

Termination date: 2022-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-23

Old address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ England

New address: 2 Station Road West Oxted RH8 9EP

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Mr Terry John Westley

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Mr Robbie Henshaw

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Mr Terry John Westley

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robbie Henshaw

Notification date: 2021-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham O'geran

Notification date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PROPERTY MAINTENANCE (BRISTOL) LTD

19 MAISEMORE AVENUE,BRISTOL,BS34 6BT

Number:08813153
Status:ACTIVE
Category:Private Limited Company

J. F. JONES LTD

46-54 HIGH STREET,ESSEX,CM4 9DW

Number:04148800
Status:ACTIVE
Category:Private Limited Company

LORDS OF LONDON LTD

SEAGRY MILL HOUSE LOWER SEAGRY,CHIPPENHAM,SN15 5ES

Number:09066435
Status:ACTIVE
Category:Private Limited Company

NEW BEGINNINGS NURSERIES LIMITED

28 ELY PLACE,LONDON,EC1N 6AA

Number:01921651
Status:ACTIVE
Category:Private Limited Company

SIMON K WAKE & ASSOCIATES LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:11391379
Status:ACTIVE
Category:Private Limited Company

STHIRA INC LTD

34 TIDENHAM GARDENS,CROYDON,CR0 5UT

Number:08805257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source