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 - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
04/03/254 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
06/04/236 April 2023 | Memorandum and Articles of Association |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-03-26 |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
10/01/2310 January 2023 | Change of details for Mr Mark Steven Simpson as a person with significant control on 2023-01-10 |
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 |
10/01/2310 January 2023 | Director's details changed for Mr Mark Steven Simpson on 2023-01-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | Withdrawal of a person with significant control statement on 2022-09-27 |
27/09/2227 September 2022 | Confirmation statement made on 2022-07-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 34 WESTWAY CATERHAM CR3 5TP ENGLAND |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE ENGLAND |
26/03/1826 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 26/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN SIMPSON |
25/08/1725 August 2017 | CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED |
25/08/1725 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN SIMPSON / 24/08/2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 310 STAFFORD ROAD CROYDON CR0 4NH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | 31/10/15 TOTAL EXEMPTION FULL |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
30/07/1530 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
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 |
27/07/1527 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
27/07/1527 July 2015 | SAIL ADDRESS CREATED |
05/08/145 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
24/07/1424 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
29/07/1329 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARY BUCKLEY |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 40 THEOBALD ROAD CROYDON SURREY CR0 3RN ENGLAND |
24/07/1324 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR MARK SIMPSON |
15/10/1215 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/02/1211 February 2012 | DISS40 (DISS40(SOAD)) |
10/02/1210 February 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
31/01/1231 January 2012 | FIRST GAZETTE |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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