AIM AUDIO VISUAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Change of details for Mrs Helen Steward as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Charles Steward on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mrs Helen Steward on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Charles Steward as a person with significant control on 2021-06-18

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN STEWARD / 01/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEWARD / 01/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES STEWARD / 01/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN STEWARD / 01/10/2018

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/11/1720 November 2017 CURRSHO FROM 31/10/2018 TO 30/06/2018

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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