A AND C AUDIO VISUAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY ANNE MAXWELL BORTHWICK

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BORTHWICK / 24/11/2017

View Document

29/11/1729 November 2017 CESSATION OF ALEXANDER DICKSON BORTHWICK AS A PSC

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BORTHWICK

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE BORTHWICK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE KEMP BORTHWICK / 01/11/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BORTHWICK / 01/11/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BORTHWICK / 01/11/2014

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE KEMP BORTHWICK / 01/11/2014

View Document

10/12/1410 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BORTHWICK / 01/11/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BORTHWICK / 01/11/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 1A, DICKSON COURT ELGIN INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SG

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BORTHWICK / 30/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BORTHWICK / 30/11/2009

View Document

14/02/0914 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 98 GOREMIRE ROAD CARLUKE LANARKSHIRE ML8 4PF

View Document

16/01/0616 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 98 GOREMIRE ROAD CARLUKE LANARKSHIRE ML8 4PF

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information