ART AND DESIGN INSTALLATION AUDIO VISUAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

19/10/2419 October 2024 Purchase of own shares.

View Document

18/10/2418 October 2024 Cancellation of shares. Statement of capital on 2024-08-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2021-02-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 29/03/19 STATEMENT OF CAPITAL GBP 2.52

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/06/1822 June 2018 28/03/18 STATEMENT OF CAPITAL GBP 2.62

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

20/11/1720 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1721 June 2017 28/03/17 STATEMENT OF CAPITAL GBP 2.73

View Document

08/05/178 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/178 May 2017 29/03/17 STATEMENT OF CAPITAL GBP 2.86

View Document

20/04/1720 April 2017 PURCHASE CONTRACT 29/03/2017

View Document

20/04/1720 April 2017 ADOPT ARTICLES 29/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1717 February 2017 ADOPT ARTICLES 31/01/2017

View Document

16/02/1716 February 2017 SUB-DIVISION 31/01/17

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BRIAN PROCTOR / 01/11/2011

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BRIAN PROCTOR / 11/12/2012

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 6-8 STANDARD PLACE RIVINGTON ST LONDON EC2A 3BE UNITED KINGDOM

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PROCTOR / 02/10/2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2ND FLOOR 6 8 STANDARD PLACE RIVINGTON STREET LONDON EC2A 3BE

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HOWIE / 02/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WAYMAN / 02/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/11/0611 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 28/02/02

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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