ABSOLUTE ELECTRICS & AUDIO VISUAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-26

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

10/01/2310 January 2023 Change of details for Mr Mark Steven Simpson as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Mark Steven Simpson on 2023-01-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 Withdrawal of a person with significant control statement on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 34 WESTWAY CATERHAM CR3 5TP ENGLAND

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE ENGLAND

View Document

26/03/1826 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 26/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN SIMPSON

View Document

25/08/1725 August 2017 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SIMPSON / 24/08/2017

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 310 STAFFORD ROAD CROYDON CR0 4NH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SAIL ADDRESS CREATED

View Document

05/08/145 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY BUCKLEY

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 40 THEOBALD ROAD CROYDON SURREY CR0 3RN ENGLAND

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR MARK SIMPSON

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company