Company NameAvantis Solutions Limited
Company StatusActive
Company Number04731679
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Previous NameTax Investigation Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Grant Adrian Rudloff
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Secretary NameMr Richard James Kenyon
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed09 February 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameMr Richard James Kenyon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.avantissolicitors.com
Email address[email protected]
Telephone01423 297200
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300 at £0.01Mr Grant Rudloff
33.33%
Ordinary
300 at £0.01Mr Richard Doyle
33.33%
Ordinary
300 at £0.01Mr Richard Kenyon
33.33%
Ordinary

Financials

Year2014
Net Worth£25,748
Cash£176,661
Current Liabilities£696,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
27 June 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9
(4 pages)
25 March 2015Registered office address changed from Sapphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Sapphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9
(4 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
4 June 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
5 November 2012Current accounting period extended from 15 October 2013 to 31 March 2014 (1 page)
5 November 2012Current accounting period extended from 15 October 2013 to 31 March 2014 (1 page)
3 November 2012Previous accounting period shortened from 31 March 2013 to 15 October 2012 (1 page)
3 November 2012Accounts for a dormant company made up to 15 October 2012 (2 pages)
3 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 November 2012Previous accounting period shortened from 31 March 2013 to 15 October 2012 (1 page)
3 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 November 2012Accounts for a dormant company made up to 15 October 2012 (2 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
28 March 2012Statement by directors (1 page)
28 March 2012Statement of capital on 28 March 2012
  • GBP 9
(4 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 9
(4 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2012Solvency statement dated 20/03/12 (1 page)
28 March 2012Solvency statement dated 20/03/12 (1 page)
28 March 2012Statement by directors (1 page)
16 March 2012Company name changed tax investigation services LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed tax investigation services LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Director's details changed for Mr Grant Adrian Rudloff on 9 February 2010 (2 pages)
9 February 2012Secretary's details changed for Mr Richard James Kenyon on 9 February 2012 (1 page)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 900
(3 pages)
9 February 2012Appointment of Mr Richard Howard Doyle as a director (2 pages)
9 February 2012Director's details changed for Mr Grant Adrian Rudloff on 9 February 2010 (2 pages)
9 February 2012Secretary's details changed for Mr Richard James Kenyon on 9 February 2012 (1 page)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 900
(3 pages)
9 February 2012Director's details changed for Mr Grant Adrian Rudloff on 9 February 2010 (2 pages)
9 February 2012Appointment of Mr Richard Howard Doyle as a director (2 pages)
9 February 2012Appointment of Mr Richard James Kenyon as a director (2 pages)
9 February 2012Secretary's details changed for Mr Richard James Kenyon on 9 February 2012 (1 page)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 900
(3 pages)
9 February 2012Appointment of Mr Richard James Kenyon as a director (2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 20 December 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Grant Rudloff on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Grant Rudloff on 11 April 2010 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
12 June 2008Return made up to 11/04/08; full list of members (3 pages)
12 June 2008Return made up to 11/04/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 April 2005Return made up to 11/04/05; full list of members (2 pages)
12 April 2005Return made up to 11/04/05; full list of members (2 pages)
23 April 2004Return made up to 11/04/04; full list of members (6 pages)
23 April 2004Return made up to 11/04/04; full list of members (6 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (17 pages)
11 April 2003Incorporation (17 pages)