AVCO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AVCO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01976620

Incorporation date

13/01/1986

Size

Full

Contacts

Registered address

Registered address

17 Bath Road, Slough, Berkshire SL1 3UFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1986)
dot icon16/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon04/03/2026
Full accounts made up to 2025-06-30
dot icon03/06/2025
Appointment of Mr Peter Lambert as a director on 2025-05-14
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon05/03/2024
Full accounts made up to 2023-06-30
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon21/03/2023
Accounts for a small company made up to 2022-06-30
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon25/02/2022
Accounts for a small company made up to 2021-06-30
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-06-30
dot icon18/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon05/01/2020
Accounts for a small company made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-06-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/12/2017
Full accounts made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon26/01/2017
Satisfaction of charge 1 in full
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon29/11/2013
Full accounts made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-06-30
dot icon02/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon07/05/2010
Director's details changed for Claire Sinden Kanza on 2009-10-01
dot icon07/05/2010
Director's details changed for Dr Raphael Kanza on 2009-10-01
dot icon14/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon06/10/2009
Registered office address changed from Runnymede Campus Science Centre Coopers Hill Lane Englefield Green, Egham Surrey TW20 0LB on 2009-10-06
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/05/2008
Return made up to 02/05/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: brunel science centre englefield green egham surrey TW20 0JZ
dot icon09/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon08/05/2007
Return made up to 02/05/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon16/05/2006
Return made up to 02/05/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon03/05/2005
Return made up to 02/05/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon17/05/2004
Return made up to 02/05/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-06-30
dot icon21/05/2003
Return made up to 02/05/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-06-30
dot icon09/05/2002
Return made up to 02/05/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-06-30
dot icon11/05/2001
Return made up to 07/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 2000-06-30
dot icon15/05/2000
Return made up to 07/05/00; full list of members
dot icon03/04/2000
Registered office changed on 03/04/00 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon21/12/1999
Full accounts made up to 1999-06-30
dot icon14/06/1999
Return made up to 07/05/99; full list of members
dot icon12/11/1998
Full accounts made up to 1998-06-30
dot icon12/05/1998
Return made up to 07/05/98; full list of members
dot icon01/10/1997
Full accounts made up to 1997-06-30
dot icon29/04/1997
Return made up to 07/05/97; full list of members
dot icon10/12/1996
Full accounts made up to 1996-06-30
dot icon29/05/1996
Return made up to 07/05/96; no change of members
dot icon14/12/1995
Full accounts made up to 1995-06-30
dot icon17/05/1995
Return made up to 07/05/95; no change of members
dot icon01/03/1995
Registered office changed on 01/03/95 from: neville house 55 eden street kingston upon thames surrey KT1 1BW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-06-30
dot icon12/05/1994
Return made up to 07/05/94; full list of members
dot icon02/11/1993
Full accounts made up to 1993-06-30
dot icon22/06/1993
Return made up to 07/05/93; full list of members
dot icon24/12/1992
Full accounts made up to 1992-06-30
dot icon14/05/1992
Return made up to 07/05/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-06-30
dot icon03/04/1992
Accounting reference date shortened from 31/12 to 30/06
dot icon14/05/1991
Return made up to 07/05/91; full list of members
dot icon16/04/1991
Full accounts made up to 1990-06-30
dot icon26/03/1991
Accounting reference date extended from 30/06 to 31/12
dot icon10/12/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon05/06/1990
Return made up to 07/05/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-06-30
dot icon12/04/1990
Accounting reference date extended from 30/06 to 31/12
dot icon08/01/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon18/07/1989
Return made up to 26/06/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-06-30
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1989
Director resigned
dot icon25/05/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon04/08/1988
Registered office changed on 04/08/88 from: 53 eden street kingston upon thames surrey KT1 1BW
dot icon17/05/1988
Registered office changed on 17/05/88 from: elcot lane marlborough wiltshire SN8 2BQ
dot icon07/12/1987
Return made up to 26/10/87; full list of members
dot icon30/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1987
Full accounts made up to 1987-06-30
dot icon11/09/1987
Return made up to 31/12/86; full list of members
dot icon19/03/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Accounting reference date extended from 31/03 to 30/06
dot icon28/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1986
Registered office changed on 28/10/86 from: 30 queen charlotte street bristol BS99 7QQ
dot icon08/07/1986
Certificate of change of name
dot icon13/01/1986
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Peter
Director
14/05/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVCO SYSTEMS LIMITED

AVCO SYSTEMS LIMITED is an(a) Active company incorporated on 13/01/1986 with the registered office located at 17 Bath Road, Slough, Berkshire SL1 3UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVCO SYSTEMS LIMITED?

toggle

AVCO SYSTEMS LIMITED is currently Active. It was registered on 13/01/1986 .

Where is AVCO SYSTEMS LIMITED located?

toggle

AVCO SYSTEMS LIMITED is registered at 17 Bath Road, Slough, Berkshire SL1 3UF.

What does AVCO SYSTEMS LIMITED do?

toggle

AVCO SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AVCO SYSTEMS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-12 with updates.