-
AVANTIS SYSTEMS LIMITED - Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AP, United Kingdom
Company Information
- Company registration number
- 06318008
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 And 3 Jessop Court
- Waterwells Business Park, Quedgeley
- Gloucester
- GL2 2AP
- England Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AP, England UK
Management
- Managing Directors
- RAWNSLEY, Rupert John Kapp
- TUSON, Nicholas
- WILLIAMS, Huw Aled
- TROTTER, Owen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-19
- Age Of Company 2007-07-19 16 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Learnpad Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MANDACO 524 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-07-19
- Annual Return
- Due Date: 2021-11-13
- Last Date: 2020-10-30
-
AVANTIS SYSTEMS LIMITED Company Description
- AVANTIS SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 06318008. Its current trading status is "live". It was registered 2007-07-19. It was previously called MANDACO 524 LIMITED. It has declared SIC or NACE codes as "62012". It has 4 directors The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-07-19.It can be contacted at Unit 2 And 3 Jessop Court .
Get AVANTIS SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Avantis Systems Limited - Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AP, United Kingdom
- 2007-07-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AVANTIS SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-compulsory (2022-01-18) - GAZ1
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-02) - AA
keyboard_arrow_right 2020
-
resolution (2020-02-06) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-02-28) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-23) - MR01
-
appoint-person-director-company-with-name-date (2020-03-17) - AP01
-
mortgage-satisfy-charge-full (2020-02-14) - MR04
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
resolution (2020-04-17) - RESOLUTIONS
-
statement-of-companys-objects (2020-04-07) - CC04
-
accounts-with-accounts-type-small (2020-12-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-05) - CS01
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
-
accounts-with-accounts-type-small (2019-07-16) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-05) - AA
-
confirmation-statement-with-no-updates (2018-08-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-19) - CS01
-
accounts-with-accounts-type-small (2017-07-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-27) - AD01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-01) - AP01
-
mortgage-satisfy-charge-full (2016-04-01) - MR04
-
confirmation-statement-with-updates (2016-07-22) - CS01
-
accounts-with-accounts-type-small (2016-09-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-12) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
-
change-account-reference-date-company-current-extended (2014-08-05) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
-
capital-allotment-shares (2013-07-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-30) - MR01
-
appoint-person-director-company-with-name (2013-01-17) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-05-23) - AD01
-
termination-director-company-with-name (2013-01-16) - TM01
-
termination-secretary-company-with-name (2013-01-16) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-01-17) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-01) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-14) - AR01
-
change-person-director-company-with-change-date (2010-09-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-04) - 225
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-05-19) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-29) - 88(2)
-
legacy (2008-09-18) - 287
-
legacy (2008-09-18) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 288b
-
legacy (2007-10-11) - 287
-
legacy (2007-09-05) - 287
-
legacy (2007-09-05) - 288a
-
legacy (2007-09-05) - 288b
-
certificate-change-of-name-company (2007-08-23) - CERTNM
-
incorporation-company (2007-07-19) - NEWINC