Company NameAvs-Sys Ltd
Company StatusLiquidation
Company Number05559588
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Previous NameAV Support Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Heaton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges House Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Secretary NameMiss Sarah France
NationalityBritish
StatusCurrent
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSt Georges House Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameMr Andrew Michael Whitehead
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameMiss Sarah Louise France
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(6 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameMrs Susan Whitehead
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(6 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges House Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameThe UK Manufacturing Accelerator (Corporation)
StatusCurrent
Appointed02 September 2014(8 years, 12 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Ian David Radcliffe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameMr James Stewart Murray-Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(8 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2014)
RoleCo Director
Country of ResidenceWales
Correspondence AddressBlock 117 Alderley Park
Macclesfield
Cheshire
SK10 4TG

Contact

Websiteavsupport.org.uk
Telephone01625 440077
Telephone regionMacclesfield

Location

Registered AddressSt Georges House Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural

Shareholders

9 at £1Ian Radcliffe
7.20%
Ordinary
53 at £1Sarah Louise France & Paul Heaton
42.40%
Ordinary
38 at £1Susan Whitehead & Andrew Whitehead
30.40%
Ordinary
25 at £1The Uk Manufacturing Accelerator
20.00%
Ordinary

Financials

Year2014
Net Worth£13,018
Cash£176,392
Current Liabilities£204,324

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 October 2017 (6 years, 6 months ago)
Next Return Due22 October 2018 (overdue)

Filing History

18 February 2021Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 January 2021Order of court to wind up (2 pages)
8 July 2020Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2020 (13 pages)
30 July 2019Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2019 (16 pages)
7 December 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 3,801,596
(4 pages)
7 December 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 381,936
(4 pages)
7 December 2018Statement of capital following an allotment of shares on 24 June 2018
  • GBP 382.366
(4 pages)
7 December 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 362.10
(4 pages)
7 December 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 353.386
(4 pages)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2018Confirmation statement made on 8 October 2017 with updates (6 pages)
27 November 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 344.672
(4 pages)
23 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2018Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2018 (12 pages)
21 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 329.672
(4 pages)
19 February 2018Second filing of a statement of capital following an allotment of shares on 15 October 2017
  • GBP 254.672
(7 pages)
20 December 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 422.335
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2018.
(4 pages)
20 December 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 219.886
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 169.867
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 169.867
(4 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 169.267
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 168.663
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 171.529
(4 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 171.529
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 168.663
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 169.267
(4 pages)
23 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2017Second filing of a statement of capital following an allotment of shares on 21 November 2016
  • GBP 168.057
(7 pages)
17 November 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 172.429
(5 pages)
17 November 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 172.429
(5 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 21 November 2016
  • GBP 168.057
(7 pages)
15 November 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
15 November 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
6 October 2017Termination of appointment of Ian David Radcliffe as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of Ian David Radcliffe as a director on 30 September 2017 (1 page)
6 June 2017Registered office address changed from Block 117 Alderley Park Macclesfield Cheshire SK10 4TG to St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 June 2017 (1 page)
6 June 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 June 2017Registered office address changed from Block 117 Alderley Park Macclesfield Cheshire SK10 4TG to St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 June 2017 (1 page)
6 June 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 May 2017Second filing of Confirmation Statement dated 08/10/2016 (12 pages)
31 May 2017Second filing of Confirmation Statement dated 08/10/2016 (12 pages)
24 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
24 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
18 May 2017Second filing of a statement of capital following an allotment of shares on 11 August 2016
  • GBP 165.033
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 30 November 2016
  • GBP 167.663
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 21 November 2016
  • GBP 166.908
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 29 June 2016
  • GBP 164.57
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 164.73
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 21 November 2016
  • GBP 166.908
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 164.73
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 15 November 2016
  • GBP 165.788
(8 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 30 November 2016
  • GBP 167.663
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 29 June 2016
  • GBP 164.57
(7 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 15 November 2016
  • GBP 165.788
(8 pages)
18 May 2017Second filing of a statement of capital following an allotment of shares on 11 August 2016
  • GBP 165.033
(7 pages)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 164.19
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017 and 18/05/2017.
(6 pages)
7 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 163.07
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
7 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 164.945
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
7 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 163.07
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
7 February 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 164.19
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017 and 18/05/2017.
(6 pages)
7 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 164.945
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 161,852
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
5 December 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 162.012
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
5 December 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 162.315
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
5 December 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 161.55
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 162.315
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
5 December 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 162.012
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
5 December 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 161,852
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2017
(5 pages)
5 December 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 161.55
(4 pages)
14 November 2016Confirmation statement made on 8 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and persons of significant control) was registered on 31/05/2017
(9 pages)
14 November 2016Confirmation statement made on 8 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and persons of significant control) was registered on 31/05/2017
(9 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 154.80
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 151.81
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 6,159.31
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 151.81
(4 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 6,159.31
(4 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 154.80
(4 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/12/2015
(6 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/12/2015
(6 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (24 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (24 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 16/04/2015
(6 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/09/2014
(6 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/10/2014
(6 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 16/04/2015
(6 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 September 2014 (20 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 23/01/2015
(6 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (20 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 September 2014 (20 pages)
11 May 2016Annual return made up to 8 October 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 26/10/2015 as it was not properly delivered
(21 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (20 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/10/2014
(6 pages)
11 May 2016Annual return made up to 8 October 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 26/10/2015 as it was not properly delivered
(21 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/09/2014
(6 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 23/01/2015
(6 pages)
27 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 151.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(5 pages)
27 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 151.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 March 2016Statement of capital following an allotment of shares on 1 September 2014
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 1 September 2014
  • GBP 125
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 1 September 2014
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(5 pages)
15 March 2016Resolutions
  • RES13 ‐ Sub divided 09/10/2014
  • RES13 ‐ Sub divided 09/10/2014
(1 page)
15 March 2016Statement of capital following an allotment of shares on 9 October 2014
  • GBP 137.50
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 23 January 2015
  • GBP 125
(4 pages)
15 March 2016Sub-division of shares on 9 October 2014 (5 pages)
15 March 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 149.875
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(4 pages)
15 March 2016Resolutions
  • RES13 ‐ Sub divided 09/10/2014
(1 page)
15 March 2016Statement of capital following an allotment of shares on 9 October 2014
  • GBP 137.50
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 149.875
(4 pages)
15 March 2016Sub-division of shares on 9 October 2014 (5 pages)
15 March 2016Statement of capital following an allotment of shares on 23 January 2015
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 149.875
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 23 January 2015
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 9 October 2014
  • GBP 137.50
(4 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
  • ANNOTATION Clarification a replacement AR01 was registered on 11/05/2016
(9 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
  • ANNOTATION Clarification a replacement AR01 was registered on 11/05/2016
(9 pages)
26 October 2015Termination of appointment of James Stewart Murray-Smith as a director on 2 September 2014 (1 page)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
(7 pages)
26 October 2015Registered office address changed from , Charter House Charter Way, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 26 October 2015 (1 page)
26 October 2015Termination of appointment of James Stewart Murray-Smith as a director on 2 September 2014 (1 page)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 125
(7 pages)
26 October 2015Termination of appointment of James Stewart Murray-Smith as a director on 2 September 2014 (1 page)
26 October 2015Registered office address changed from , Charter House Charter Way, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 26 October 2015 (1 page)
26 October 2015Appointment of The Uk Manufacturing Accelerator as a director on 2 September 2014 (2 pages)
26 October 2015Appointment of The Uk Manufacturing Accelerator as a director on 2 September 2014 (2 pages)
26 October 2015Appointment of The Uk Manufacturing Accelerator as a director on 2 September 2014 (2 pages)
26 October 2015Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 26 October 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Company name changed av support LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
7 May 2015Company name changed av support LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
8 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(6 pages)
8 October 2014Registered office address changed from Charter House Charter Way Suite 11 Macclesfield Cheshire SK10 2NG to Charter House Charter Way Macclesfield Cheshire SK10 2NG on 8 October 2014 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Registered office address changed from , Charter House Charter Way, Suite 11, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 8 October 2014 (1 page)
8 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Appointment of Mr James Stewart Murray-Smith as a director on 2 September 2014 (2 pages)
8 October 2014Registered office address changed from , Charter House Charter Way, Suite 11, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 8 October 2014 (1 page)
8 October 2014Appointment of Mr James Stewart Murray-Smith as a director on 2 September 2014 (2 pages)
8 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Appointment of Mr James Stewart Murray-Smith as a director on 2 September 2014 (2 pages)
8 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2013Appointment of Mrs Susan Whitehead as a director (2 pages)
25 September 2013Appointment of Miss Sarah Louise France as a director (2 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Appointment of Mrs Susan Whitehead as a director (2 pages)
25 September 2013Appointment of Miss Sarah Louise France as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 September 2012Appointment of Mr Ian David Radcliffe as a director (2 pages)
14 September 2012Appointment of Mr Ian David Radcliffe as a director (2 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2016
(5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2016
(5 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from , Charter House, 1-3 Charter Way, Suite 7, Macclesfield, Cheshire, SK10 2NG on 5 October 2011 (1 page)
5 October 2011Registered office address changed from , Charter House, 1-3 Charter Way, Suite 7, Macclesfield, Cheshire, SK10 2NG on 5 October 2011 (1 page)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from Charter House, 1-3 Charter Way Suite 7 Macclesfield Cheshire SK10 2NG on 5 October 2011 (1 page)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Director's details changed for Paul Heaton on 5 February 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Whitehead on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Whitehead on 9 September 2010 (2 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Sarah France on 5 February 2010 (1 page)
9 September 2010Director's details changed for Paul Heaton on 5 February 2010 (2 pages)
9 September 2010Secretary's details changed for Sarah France on 5 February 2010 (1 page)
9 September 2010Secretary's details changed for Sarah France on 5 February 2010 (1 page)
9 September 2010Director's details changed for Mr Andrew Whitehead on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Paul Heaton on 5 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
17 October 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Director's change of particulars / andrew whitebread / 09/09/2008 (1 page)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Director's change of particulars / andrew whitebread / 09/09/2008 (1 page)
9 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 September 2007Return made up to 09/09/07; full list of members (2 pages)
21 September 2007Return made up to 09/09/07; full list of members (2 pages)
16 October 2006Return made up to 09/09/06; full list of members (7 pages)
16 October 2006Return made up to 09/09/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
28 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
24 January 2006Registered office changed on 24/01/06 from: 12 stanneylands drive, wilmslow, cheshire, SK9 4ET (1 page)
24 January 2006Registered office changed on 24/01/06 from: 12 stanneylands drive wilmslow cheshire SK9 4ET (1 page)
22 November 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
9 September 2005Incorporation (12 pages)
9 September 2005Incorporation (12 pages)