ARCHITECTURAL VISION 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 |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2024-09-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/06/2325 June 2023 | Micro company accounts made up to 2022-09-30 |
18/05/2318 May 2023 | Notification of Jacqueline Meech as a person with significant control on 2023-05-01 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
21/02/2221 February 2022 | Confirmation statement made on 2021-11-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
06/11/196 November 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
26/06/1926 June 2019 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CALLINGHAM |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MRS JACEQULINE MEECH |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MEECH |
31/10/1731 October 2017 | CESSATION OF STEVEN GARY MEECH AS A PSC |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MEECH |
06/03/166 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/12/151 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/11/1530 November 2015 | DIRECTOR APPOINTED MR MATTHEW CALLINGHAM |
14/09/1514 September 2015 | COMPANY NAME CHANGED LYONS OF MARGATE LIMITED CERTIFICATE ISSUED ON 14/09/15 |
18/08/1518 August 2015 | DIRECTOR APPOINTED MRS JACQUELINE MEECH |
18/08/1518 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY MILLEN |
16/07/1516 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR APPOINTED MR STEVEN GARY MEECH |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY MILLEN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 38 HIGH STREET MARGATE KENT CT9 1DS |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/05/148 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 124 HIGH STREET RAMSGATE CT11 9UA ENGLAND |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCOTT MILLEN / 30/09/2013 |
06/08/136 August 2013 | DISS40 (DISS40(SOAD)) |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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