Advanced company searchLink opens in new window

AVEVA SOLUTIONS LIMITED

Company number 00803680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2014 CH01 Director's details changed for Mr Richard Longdon on 1 January 2014
03 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,687,641
23 Oct 2013 AA Full accounts made up to 31 March 2013
12 Jul 2013 AP01 Appointment of Mr Philip Stanley Aiken as a director
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
17 Aug 2012 TM01 Termination of appointment of Nicholas Prest as a director
08 Mar 2012 TM01 Termination of appointment of David Mann as a director
08 Mar 2012 CH01 Director's details changed for Mr James Singer Kidd on 8 March 2012
08 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006
02 Jan 2012 AA Full accounts made up to 31 March 2011
09 Aug 2011 CH01 Director's details changed for Nicholas Martin Prest on 9 August 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006
01 Jul 2011 TM02 Termination of appointment of Paul Taylor as a secretary
20 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Declare dividend 18/03/2010
15 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
10 Jan 2011 AP03 Appointment of Paul Ronald Taylor as a secretary
07 Jan 2011 AP01 Appointment of Mr James Singer Kidd as a director
07 Jan 2011 AP03 Appointment of Mrs Helen Patricia Barrett-Hague as a secretary
07 Jan 2011 TM02 Termination of appointment of Paul Taylor as a secretary
07 Jan 2011 TM01 Termination of appointment of Paul Taylor as a director
05 Jan 2011 AA Full accounts made up to 31 March 2010