AVIOS GROUP (AGL) LIMITED

Register to unlock more data on OkredoRegister

AVIOS GROUP (AGL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02260073

Incorporation date

19/05/1988

Size

Full

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1988)
dot icon14/03/2026
Full accounts made up to 2025-12-31
dot icon01/10/2025
Resolutions
dot icon01/10/2025
Solvency Statement dated 30/09/25
dot icon01/10/2025
Statement of capital on 2025-10-01
dot icon01/10/2025
Statement by Directors
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon06/11/2024
Termination of appointment of Neil Alan Chernoff as a director on 2024-10-30
dot icon02/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Registered office address changed from Waterside (Hea3) PO Box 365 Harmondsworth UB7 0GB United Kingdom to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Termination of appointment of Elizabeth Ann Haun as a director on 2023-09-30
dot icon10/10/2023
Termination of appointment of Colm Leo Lacy as a director on 2023-09-30
dot icon10/10/2023
Termination of appointment of Calum David Laming as a director on 2023-09-30
dot icon10/10/2023
Termination of appointment of Jeremy Richard Moreton as a director on 2023-09-30
dot icon10/10/2023
Termination of appointment of Elena Maria Baillo Saro as a director on 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon12/09/2023
Termination of appointment of Rebecca Louise Napier as a director on 2023-08-31
dot icon12/09/2023
Appointment of Jose Antonio Barrionuevo Urgel as a director on 2023-08-31
dot icon12/09/2023
Director's details changed for Calum David Lanning on 2023-01-23
dot icon28/07/2023
Termination of appointment of Jose Antonio Barrionuevo Urgel as a director on 2023-07-27
dot icon28/07/2023
Appointment of Ms Elena Maria Baillo Saro as a director on 2023-07-27
dot icon15/04/2023
Appointment of Calum David Lanning as a director on 2023-01-23
dot icon15/04/2023
Appointment of Neil Alan Chernoff as a director on 2023-02-27
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon27/06/2022
Appointment of Colm Leo Lacy as a director on 2022-06-16
dot icon27/06/2022
Termination of appointment of Thomas Stevens as a director on 2022-06-16
dot icon04/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Registered office address changed from Astral Towers Betts Way London Road Crawley West Sussex RH10 9XY to Waterside (Hea3) PO Box 365 Harmondsworth UB7 0GB on 2021-08-10
dot icon27/05/2021
Appointment of Thomas Stevens as a director on 2021-04-28
dot icon27/05/2021
Termination of appointment of Carolina Sandra Martinoli as a director on 2021-04-28
dot icon02/02/2021
Appointment of Jeremy Richard Moreton as a director on 2021-01-03
dot icon02/02/2021
Termination of appointment of Christopher Mark Haynes as a director on 2021-01-03
dot icon24/12/2020
Registration of charge 022600730002, created on 2020-12-24
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon09/09/2020
Appointment of Darryl James Cartmell as a director on 2020-07-30
dot icon07/07/2020
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2020-07-07
dot icon02/03/2020
Appointment of Mr Henry James Adam Daniels as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Andrew George Crawley as a director on 2020-03-01
dot icon02/10/2019
Appointment of Elizabeth Ann Haun as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Robert Leonard French as a director on 2019-10-01
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Appointment of Simon Leonard Hickey as a director on 2019-09-05
dot icon05/09/2019
Appointment of Mrs Rebecca Louise Napier as a director on 2019-09-05
dot icon05/09/2019
Termination of appointment of Karen Anne Williams as a director on 2019-09-05
dot icon18/06/2019
Termination of appointment of Stephen William Lawrence Gunning as a director on 2019-06-12
dot icon31/05/2019
Termination of appointment of Robert Boyle as a director on 2019-05-31
dot icon31/01/2019
Director's details changed for Mr Andrew George Crawley on 2019-01-01
dot icon26/10/2018
Termination of appointment of Marco Sansavini as a director on 2018-10-25
dot icon26/10/2018
Appointment of Maria Jesus Lopez Solas as a director on 2018-10-25
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon27/02/2018
Appointment of Carolina Sandra Martinoli as a director on 2018-02-22
dot icon27/02/2018
Termination of appointment of Henry James Adam Daniels as a director on 2018-02-22
dot icon31/01/2018
Appointment of Karen Anne Williams as a director on 2018-01-25
dot icon31/01/2018
Termination of appointment of Steven Joseph Harrison as a director on 2018-01-25
dot icon30/01/2018
Resolutions
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon20/04/2017
Appointment of Mr Andrew George Crawley as a director on 2017-04-04
dot icon19/04/2017
Termination of appointment of Gavin James Halliday as a director on 2017-04-04
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon09/09/2016
Director's details changed for Mr Christopher Mark Haynes on 2016-09-05
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Director's details changed for Mr Gavin James Halliday on 2016-04-05
dot icon11/04/2016
Appointment of Mr Jose Antonio Barrionuevo Urgel as a director on 2016-04-01
dot icon11/04/2016
Termination of appointment of Javier Sanchez-Prieto Alcazar as a director on 2016-04-01
dot icon14/03/2016
Appointment of Stephen William Gunning as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Nicholas Swift as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Andrew George Crawley as a director on 2016-03-14
dot icon14/03/2016
Appointment of Mr Henry James Adam Daniels as a director on 2016-03-14
dot icon08/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Appointment of Mr Robert Leonard French as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Ian Richard Milne as a director on 2015-07-01
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon18/02/2015
Change of share class name or designation
dot icon18/02/2015
Change of share class name or designation
dot icon18/02/2015
Resolutions
dot icon18/02/2015
Resolutions
dot icon18/02/2015
Resolutions
dot icon18/02/2015
Resolutions
dot icon02/02/2015
Termination of appointment of Francois Hubert Marie Van-Der-Post as a director on 2015-01-28
dot icon02/02/2015
Termination of appointment of Carolina Sandra Martinoli as a director on 2015-01-28
dot icon02/02/2015
Appointment of Mr Javier Sanchez-Prieto Alcazar as a director on 2015-01-28
dot icon02/02/2015
Termination of appointment of Jose Luis Alvarez Anderson as a director on 2015-01-28
dot icon02/02/2015
Appointment of Mr Steven Joseph Harrison as a director on 2015-01-28
dot icon28/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon16/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/10/2014
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Courtney Kate Adams as a secretary on 2014-10-10
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Termination of appointment of Andrew John Swaffield as a director on 2013-12-31
dot icon02/01/2014
Appointment of Mr Gavin James Halliday as a director on 2014-01-01
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon13/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Appointment of Courtney Kate Adams as a secretary on 2013-07-26
dot icon29/07/2013
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 2013-07-26
dot icon12/02/2013
Appointment of Marco Sansavini as a director on 2013-02-01
dot icon12/02/2013
Appointment of Ian Richard Milne as a director on 2013-02-01
dot icon12/02/2013
Termination of appointment of Enrique Dupuy-De-Lome as a director on 2013-02-01
dot icon12/02/2013
Termination of appointment of Manuel Antonio Lopez Aguilar as a director on 2013-02-01
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2012
Director's details changed for Mr Francois Hubert Marie Van-Der-Post on 2012-09-01
dot icon18/10/2012
Appointment of Mr Jose Luis Alvarez Anderson as a director on 2012-09-18
dot icon09/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Appointment of Mr Francois Hubert Marie Van-Der-Post as a director on 2012-08-01
dot icon22/08/2012
Appointment of Mr Nicholas Swift as a director on 2012-08-01
dot icon22/08/2012
Appointment of Enrique Dupuy-De-Lome as a director on 2012-08-01
dot icon22/08/2012
Appointment of Carolina Sandra Martinoli as a director on 2012-08-01
dot icon22/08/2012
Appointment of Mr Manuel Antonio Lopez Aguilar as a director on 2012-08-01
dot icon22/08/2012
Termination of appointment of Ian Richard Milne as a director on 2012-08-01
dot icon22/08/2012
Appointment of Mr Christopher Mark Haynes as a director on 2012-08-01
dot icon20/08/2012
Director's details changed for Mr Andrew George Crawley on 2012-08-01
dot icon25/04/2012
Certificate of change of name
dot icon25/04/2012
Change of name notice
dot icon11/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Director's details changed for Mr Robert Boyle on 2011-08-22
dot icon22/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Andrew George Crawley on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Kulbinder Kaur Dosanjh on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Ian Richard Milne on 2009-10-01
dot icon13/10/2009
Director's details changed for Andrew Swaffield on 2009-10-12
dot icon09/10/2009
Memorandum and Articles of Association
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Statement of company's objects
dot icon06/10/2009
Director's details changed for Robert Boyle on 2009-10-01
dot icon05/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon01/04/2009
Certificate of change of name
dot icon30/03/2009
Director appointed ian richard milne
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Appointment terminated director mary waldner
dot icon05/01/2009
Return made up to 28/12/08; full list of members
dot icon16/12/2008
Ad 11/12/08-11/12/08\gbp si 24740@1=24740\gbp ic 75260/100000\
dot icon16/12/2008
Ad 11/12/08-11/12/08\gbp si 23770@1=23770\gbp ic 51490/75260\
dot icon16/10/2008
Director's change of particulars / andrew swaffield / 21/09/2007
dot icon08/10/2008
Resolutions
dot icon18/09/2008
Director appointed robert boyle
dot icon18/09/2008
Appointment terminated director tiffany hall
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 28/12/07; full list of members
dot icon15/05/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 28/12/06; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon27/02/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 28/12/05; full list of members
dot icon20/12/2005
Secretary's particulars changed
dot icon06/12/2005
Director's particulars changed
dot icon14/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon13/07/2005
Director's particulars changed
dot icon09/02/2005
Director's particulars changed
dot icon13/01/2005
Return made up to 28/12/04; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon08/11/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
New director appointed
dot icon25/01/2004
Return made up to 28/12/03; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon31/10/2003
Registered office changed on 31/10/03 from: astral towers betts way london road crawley west sussex RH10 2XA
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned
dot icon04/02/2003
Return made up to 28/12/02; full list of members
dot icon24/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon08/02/2002
Director's particulars changed
dot icon22/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 28/12/01; full list of members
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 28/12/00; full list of members
dot icon25/10/2000
Director resigned
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
New director appointed
dot icon18/08/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon06/01/2000
Return made up to 28/12/99; full list of members
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon02/11/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Director resigned
dot icon11/01/1999
Return made up to 28/12/98; full list of members
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Director resigned
dot icon03/04/1998
Return made up to 28/12/97; no change of members
dot icon03/04/1998
Location of register of members
dot icon03/04/1998
Location of debenture register
dot icon11/03/1998
New director appointed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
Director's particulars changed
dot icon11/11/1997
Return made up to 28/12/96; full list of members
dot icon21/10/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon17/03/1997
Director resigned
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/05/1996
Director resigned
dot icon07/03/1996
Director resigned;new director appointed
dot icon07/03/1996
Director resigned;new director appointed
dot icon07/03/1996
New director appointed
dot icon14/02/1996
Return made up to 28/12/95; full list of members
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon15/12/1995
Registered office changed on 15/12/95 from: airlink house hazelwick avenue three bridges,crawley west sussex RH10 1NP
dot icon04/05/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon24/02/1995
Director resigned
dot icon07/02/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Location of register of members
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon03/10/1994
Director resigned
dot icon30/09/1994
New director appointed
dot icon22/07/1994
New director appointed
dot icon06/06/1994
Secretary resigned;director resigned
dot icon06/06/1994
Director resigned
dot icon25/05/1994
New secretary appointed
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Return made up to 28/12/93; no change of members
dot icon05/05/1993
Director resigned;new director appointed
dot icon31/01/1993
Return made up to 28/12/92; full list of members
dot icon14/07/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Return made up to 28/12/91; no change of members
dot icon16/07/1991
Secretary's particulars changed;director's particulars changed
dot icon11/03/1991
New director appointed
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon11/01/1991
Full accounts made up to 1990-03-31
dot icon15/06/1990
Full accounts made up to 1989-03-31
dot icon15/06/1990
Return made up to 28/12/89; full list of members
dot icon07/06/1990
Director resigned;new director appointed
dot icon21/11/1989
Director resigned;new director appointed
dot icon05/10/1989
Director resigned;new director appointed
dot icon19/10/1988
Registered office changed on 19/10/88 from: 1 serjeants' inn london EC4Y ljd
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon20/09/1988
Wd 06/09/88 ad 15/08/88--------- premium £ si 510@1=510 £ ic 50980/51490
dot icon20/09/1988
Wd 06/09/88 ad 11/08/88--------- £ si 488@1=488 £ ic 50492/50980
dot icon20/09/1988
Wd 06/09/88 ad 15/08/88--------- £ si 50490@1=50490 £ ic 2/50492
dot icon20/09/1988
Conve
dot icon20/09/1988
£ nc 1000/100000
dot icon12/09/1988
Memorandum and Articles of Association
dot icon12/09/1988
Resolutions
dot icon12/09/1988
New director appointed
dot icon12/09/1988
New director appointed
dot icon12/09/1988
New director appointed
dot icon12/09/1988
New director appointed
dot icon19/07/1988
Certificate of change of name
dot icon19/07/1988
Certificate of change of name
dot icon22/06/1988
Memorandum and Articles of Association
dot icon08/06/1988
Director resigned;new director appointed
dot icon08/06/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Registered office changed on 08/06/88 from: 2 baches street london N1 6UB
dot icon03/06/1988
Resolutions
dot icon19/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jansen, Christopher Trevor Peter
Director
24/05/2004 - 13/11/2006
30
Milne, Ian Richard
Director
01/02/2013 - 01/07/2015
11
Milne, Ian Richard
Director
04/03/2009 - 01/08/2012
11
Rishton, John Frederick
Director
09/08/2000 - 31/08/2001
16
Lyons, Ray
Director
01/02/1996 - 06/03/1997
2

Persons with Significant Control

1
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 AVIOS GROUP (AGL) LIMITED

AVIOS GROUP (AGL) LIMITED is an(a) Active company incorporated on 19/05/1988 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIOS GROUP (AGL) LIMITED?

toggle

AVIOS GROUP (AGL) LIMITED is currently Active. It was registered on 19/05/1988 .

Where is AVIOS GROUP (AGL) LIMITED located?

toggle

AVIOS GROUP (AGL) LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does AVIOS GROUP (AGL) LIMITED do?

toggle

AVIOS GROUP (AGL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVIOS GROUP (AGL) LIMITED?

toggle

The latest filing was on 14/03/2026: Full accounts made up to 2025-12-31.