AVISO BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVISO BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06791800

Incorporation date

14/01/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Quba Solutions Limited Concept House, Stoneycroft Rise, Eastleigh, Hampshire SO53 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-29
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon17/10/2025
Change of details for Quba Solutions Limited as a person with significant control on 2019-04-17
dot icon30/05/2025
Director's details changed for Mr Robert James Wilks on 2025-05-29
dot icon29/05/2025
Change of details for Quba Solutions Limited as a person with significant control on 2025-05-29
dot icon29/05/2025
Registered office address changed from , 1 Widcombe Street, Poundbury, Dorchester, Dorset, DT1 3BS to C/O Quba Solutions Limited Concept House Stoneycroft Rise Eastleigh Hampshire SO53 3LD on 2025-05-29
dot icon29/05/2025
Director's details changed for Mr Ashley David Lyas on 2025-05-29
dot icon29/05/2025
Director's details changed for Mr Richard Mark King on 2025-05-29
dot icon29/05/2025
Director's details changed for Mr Paul David Tonks on 2025-05-29
dot icon26/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon22/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon14/10/2024
Director's details changed for Mr Richard Mark King on 2024-10-07
dot icon15/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon10/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon12/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon22/01/2020
Notification of Quba Solutions Limited as a person with significant control on 2019-04-17
dot icon22/01/2020
Appointment of Mr Robert James Wilks as a director on 2019-04-17
dot icon22/01/2020
Cessation of Clipper Contracting Group Limited as a person with significant control on 2019-04-17
dot icon22/01/2020
Appointment of Mr Paul David Tonks as a director on 2019-04-17
dot icon22/01/2020
Termination of appointment of Roger David Lyas as a director on 2019-04-17
dot icon18/04/2019
Resolutions
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Roger David Lyas on 2015-01-12
dot icon16/01/2015
Director's details changed for Mr Ashley Lyas on 2015-01-12
dot icon16/01/2015
Director's details changed for Mr Richard Mark King on 2015-01-12
dot icon04/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon17/06/2014
Registered office address changed from , the Court the Street, Charmouth, Bridport, Dorset, DT6 6PE on 2014-06-17
dot icon05/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Roger David Lyas on 2014-01-01
dot icon17/01/2014
Director's details changed for Mr Ashley Lyas on 2014-01-01
dot icon17/01/2014
Director's details changed for Mr Richard King on 2014-01-01
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon09/03/2012
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon13/02/2012
Appointment of Mr Ashley Lyas as a director
dot icon13/02/2012
Appointment of Mr Richard King as a director
dot icon13/02/2012
Appointment of Mr Roger David Lyas as a director
dot icon13/02/2012
Termination of appointment of Katie Allen as a director
dot icon27/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon12/01/2012
Certificate of change of name
dot icon15/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Linda Riches as a secretary
dot icon18/02/2010
Director's details changed for Ms Katie Allen on 2010-02-18
dot icon17/02/2010
Termination of appointment of Linda Riches as a secretary
dot icon17/02/2010
Registered office address changed from , 2 the Arcade, the Street, Charmouth, Dorset, DT6 6PU, Uk on 2010-02-17
dot icon10/07/2009
Registered office changed on 10/07/2009 from, squirrel lodge swan lane, edenbridge, TN8 6AL
dot icon22/04/2009
Director appointed ms katie allen
dot icon22/04/2009
Appointment terminated director margaret poynton
dot icon14/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tonks, Paul David
Director
17/04/2019 - Present
17
Lyas, Roger David
Director
01/02/2012 - 17/04/2019
21
King, Richard Mark
Director
01/02/2012 - Present
9
Wilks, Robert James
Director
17/04/2019 - Present
6
Lyas, Ashley David
Director
01/02/2012 - Present
3

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 AVISO BUSINESS SERVICES LIMITED

AVISO BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 14/01/2009 with the registered office located at C/O Quba Solutions Limited Concept House, Stoneycroft Rise, Eastleigh, Hampshire SO53 3LD. There are currently 4 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 AVISO BUSINESS SERVICES LIMITED?

toggle

AVISO BUSINESS SERVICES LIMITED is currently Active. It was registered on 14/01/2009 .

Where is AVISO BUSINESS SERVICES LIMITED located?

toggle

AVISO BUSINESS SERVICES LIMITED is registered at C/O Quba Solutions Limited Concept House, Stoneycroft Rise, Eastleigh, Hampshire SO53 3LD.

What does AVISO BUSINESS SERVICES LIMITED do?

toggle

AVISO BUSINESS SERVICES LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for AVISO BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-29.