Advanced company searchLink opens in new window

AVEILLANT LIMITED

Company number 07645131

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 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
27 Dec 2023 AA Full accounts made up to 31 December 2022
04 Dec 2023 TM01 Termination of appointment of Eric Stephane Michel Le-Roux as a director on 28 September 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 AP01 Appointment of Mr Lionel De Castellane as a director on 10 June 2022
13 Jun 2022 TM01 Termination of appointment of Marie Gayrel as a director on 8 June 2022
07 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
13 Nov 2020 AA Full accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Apr 2020 AP01 Appointment of Mrs Marie Gayrel as a director on 22 April 2020
29 Apr 2020 AP01 Appointment of Mr Eric Stephane Michel Le-Roux as a director on 22 April 2020
29 Apr 2020 TM01 Termination of appointment of Serge Adrian as a director on 22 April 2020
07 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
25 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
25 Jun 2018 AP01 Appointment of Mr Dominic Walker as a director on 4 June 2018
22 Jun 2018 TM01 Termination of appointment of David Crisp as a director on 4 June 2018
12 Jun 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 TM01 Termination of appointment of Gordon Kenneth Andrew Oswald as a director on 23 November 2017
08 Mar 2018 CH01 Director's details changed for Mr David Crisp on 8 March 2018
19 Dec 2017 PSC02 Notification of Thales Uk Limited as a person with significant control on 23 November 2017
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 10