ADVANCED VISION TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Confirmation statement made on 2023-08-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-09-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-08-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-08-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/08/1528 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/09/1429 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/09/1317 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/09/1212 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JAMES PRITCHARD / 15/08/2011 |
04/10/114 October 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JONATHAN WHITE / 29/09/2011 |
03/10/113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS JONATHAN WHITE / 29/09/2011 |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JONATHAN WHITE / 01/08/2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JAMES PRITCHARD / 01/08/2010 |
27/09/1027 September 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 19 CHILTERN HOUSE WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PS |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/10/099 October 2009 | Annual return made up to 16 August 2009 with full list of shareholders |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/09/0720 September 2007 | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/10/047 October 2004 | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
30/08/0230 August 2002 | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
04/09/014 September 2001 | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
05/11/995 November 1999 | RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS |
15/09/9915 September 1999 | REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 18 MULBERRY CLOSE TRING HERTFORDSHIRE HP23 5DZ |
08/03/998 March 1999 | DIRECTOR RESIGNED |
08/03/998 March 1999 | SECRETARY RESIGNED |
08/03/998 March 1999 | NEW DIRECTOR APPOINTED |
08/03/998 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/998 March 1999 | REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX |
23/02/9923 February 1999 | COMPANY NAME CHANGED ARRAN STYLE LIMITED CERTIFICATE ISSUED ON 24/02/99 |
07/09/987 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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