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)
24 May 2018 TM01 Termination of appointment of Kevin Alexander Fowlie as a director on 27 April 2018
09 Nov 2017 PSC05 Change of details for A.R.M Services Group Limited as a person with significant control on 6 April 2016
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 12,918,048
07 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
17 Jan 2017 AP01 Appointment of Mr Kevin Alexander Fowlie as a director on 3 January 2017
17 Jan 2017 TM01 Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
26 May 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Melvyn Ewell as a director on 31 March 2016
04 Mar 2016 AP01 Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,918,048
25 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 May 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,918,048
15 Jul 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 May 2014 CERTNM Company name changed enterprise utility services LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
29 May 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,918,048
20 May 2014 CC04 Statement of company's objects
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 AP01 Appointment of Mr Richard Ward as a director
27 Aug 2013 AA Full accounts made up to 28 December 2012