SH01 |
950001.00 GBP is the capital in company's statement on Friday 8th December 2023
filed on: 13th, December 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th August 2023
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
|
accounts |
Free Download
(48 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2022.
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th November 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th September 2022.
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st July 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, June 2022
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, May 2021
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 17th September 2020.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th September 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, May 2020
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(18 pages)
|
SH01 |
550001.00 GBP is the capital in company's statement on Friday 27th March 2020
filed on: 14th, April 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, July 2019
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th December 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th September 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 8th December 2017
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 26th, June 2018
|
accounts |
Free Download
(48 pages)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st August 2017 (was Sunday 31st December 2017).
filed on: 7th, February 2018
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 Angel Court London EC2R 7HJ
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 1 Angel Court London EC2R 7HJ. Change occurred at an unknown date. Company's previous address: Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA England.
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2017
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 29th November 2017) of a secretary
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Bupa Dental Care Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW. Change occurred on Wednesday 6th December 2017. Company's previous address: 31 Marsh Road Luton LU3 2QF.
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st August 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
filed on: 7th, June 2017
|
accounts |
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st September 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st September 2015
|
capital |
|
AA01 |
Accounting period extended to Monday 31st August 2015. Originally it was Sunday 30th August 2015
filed on: 9th, July 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th January 2015
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 6th January 2015 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Marsh Road Luton LU3 2QF. Change occurred on Monday 1st December 2014. Company's previous address: 25 Manchester Square London W1U 3PY.
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th September 2014
filed on: 11th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th November 2014
|
capital |
|
AA |
Small company accounts for the period up to Saturday 31st August 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Friday 30th August 2013
filed on: 22nd, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th September 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st August 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th September 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 15th, March 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2011 to Wednesday 31st August 2011
filed on: 4th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th September 2011
filed on: 20th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 16th, May 2011
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed avsan ware LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, March 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th September 2010
filed on: 26th, October 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 26th October 2010
filed on: 26th, October 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th October 2010
filed on: 26th, October 2010
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 16th September 2010
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 20th January 2010) of a secretary
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2010.
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Tuesday 10th November 2009) of a secretary
filed on: 10th, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 17th September 2009 Appointment terminated director
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, September 2009
|
incorporation |
Free Download
(19 pages)
|