ARIAN VISUAL SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Termination of appointment of Kate Elizabeth Regan as a director on 2024-03-19

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from C/O Cestrian Imaging Limited Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6QE United Kingdom to 44/54 Orsett Road Grays Essex RM17 5ED on 2021-10-13

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATE REGAN

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED KATE ELIZABETH REGAN

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED KATE ELIZABETH REGAN

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIAN GROUP GMBH

View Document

02/07/192 July 2019 CESSATION OF STEPHAN KOLLEGGER AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SUMMERS

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN KOLLEGGER / 12/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS SUMMERS / 11/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 44/54 ORSETT ROAD GRAYS ESSEX RM17 5ED

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR SIMON NICHOLAS SUMMERS

View Document

09/02/159 February 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/08/123 August 2012 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