- Company Overview for AV ENERGY LIMITED (09606866)
- Filing history for AV ENERGY LIMITED (09606866)
- People for AV ENERGY LIMITED (09606866)
- More for AV ENERGY LIMITED (09606866)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Nov 2023 | AD01 | Registered office address changed from Stuart House St John's Entrance, Studio 2, Ground Floor St John's Street Peterborough PE1 5DD United Kingdom to 16 Dodson Way Fengate Peterborough PE1 5XJ on 12 November 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Alberto Villar as a person with significant control on 27 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Alberto Villar on 27 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from 90 Eaton Manor Norton Road Hove BN3 3BQ England to Stuart House St John's Entrance, Studio 2, Ground Floor St John's Street Peterborough PE1 5DD on 27 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS England to 90 Eaton Manor Norton Road Hove BN3 3BQ on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Alberto Villar on 1 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Alberto Villar as a person with significant control on 1 October 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Peak View King Edward Street Macclesfield SK10 1AQ England to Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS on 24 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 16 Mcfadden Court 25 Buckingham Road London E10 5GS England to Peak View King Edward Street Macclesfield SK10 1AQ on 11 November 2016 |