Advanced company searchLink opens in new window

AVOVE LIMITED

Company number 02578069

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)
16 Apr 2024 AA Full accounts made up to 31 December 2023
15 Apr 2024 AD01 Registered office address changed from Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue Buckshaw Village Chorley PR7 7NA United Kingdom to Unit 42 Eaton Avenue Buckshaw Village Chorley PR7 7NA on 15 April 2024
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
07 Aug 2023 AA Full accounts made up to 31 December 2022
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 AA Full accounts made up to 31 December 2021
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
02 Nov 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 1 November 2022
06 Oct 2022 PSC05 Change of details for Rubicon Partners Limited as a person with significant control on 12 April 2022
31 Aug 2022 PSC02 Notification of Rubicon Partners Limited as a person with significant control on 12 April 2022
31 Aug 2022 PSC07 Cessation of A.R.M Services Group Limited as a person with significant control on 12 April 2022
27 Jun 2022 TM01 Termination of appointment of Daniel Stephen O'neill as a director on 24 June 2022
22 Jun 2022 AP01 Appointment of Mr Joseph Boucher as a director on 20 June 2022
05 May 2022 TM01 Termination of appointment of Craig Matthew Mcgilvray as a director on 12 April 2022
05 May 2022 TM01 Termination of appointment of Andrew Latham Nelson as a director on 12 April 2022
05 May 2022 AP01 Appointment of Mr Ian Fisher as a director on 12 April 2022
05 May 2022 AP01 Appointment of Mr Mark Perkins as a director on 12 April 2022
05 May 2022 AP01 Appointment of Mr Daniel Stephen O'neill as a director on 12 April 2022
22 Apr 2022 MR01 Registration of charge 025780690007, created on 12 April 2022
14 Apr 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue Buckshaw Village Chorley PR7 7NA on 14 April 2022
14 Apr 2022 CERTNM Company name changed amey utility services LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
05 Apr 2022 SH19 Statement of capital on 5 April 2022
  • GBP 4,712,000
05 Apr 2022 SH20 Statement by Directors
05 Apr 2022 CAP-SS Solvency Statement dated 05/04/22